Advanced company searchLink opens in new window

TRURO SPECIALIST CARS LIMITED

Company number 05025151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
01 Mar 2016 AD01 Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA to Francis Clark Llp Ground Floor Vantage Point Woodwater Park Pynes Hill Exeter EX2 5FD on 1 March 2016
26 Feb 2016 4.70 Declaration of solvency
26 Feb 2016 600 Appointment of a voluntary liquidator
26 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
11 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Feb 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
27 May 2014 AA Total exemption small company accounts made up to 31 January 2014
17 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
16 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Sep 2013 AP01 Appointment of Jane Rosemary Foster as a director
07 Feb 2013 AR01 Annual return made up to 26 January 2013 with full list of shareholders
16 May 2012 AA Total exemption small company accounts made up to 31 January 2012
08 Feb 2012 AR01 Annual return made up to 26 January 2012 with full list of shareholders
08 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
03 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
03 Feb 2010 CH01 Director's details changed for Michael Foster on 26 January 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Jan 2009 363a Return made up to 26/01/09; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 January 2008
20 Feb 2008 363a Return made up to 26/01/08; full list of members
20 Feb 2008 190 Location of debenture register