TRUCK AND TRAILER SERVICES (TELFORD) LIMITED
Company number 06813447
- Company Overview for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
- Filing history for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
- People for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
- Charges for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
- Insolvency for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
- More for TRUCK AND TRAILER SERVICES (TELFORD) LIMITED (06813447)
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) |
---|---|---|---|
17 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2023 | |
30 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
24 Jan 2023 | TM01 | Termination of appointment of Raphael Burke as a director on 24 January 2023 | |
28 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
19 Aug 2021 | AD01 | Registered office address changed from Birchfield House Hortonwood 8 Telford TF1 7GR England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 19 August 2021 | |
19 Aug 2021 | 600 | Appointment of a voluntary liquidator | |
19 Aug 2021 | LIQ02 | Statement of affairs | |
27 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
27 Apr 2021 | PSC05 | Change of details for Hazelwood 24/7 Group Ltd as a person with significant control on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Mr Raphael Burke on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from 16a Orsett Road Grays RM17 5DL England to Birchfield House Hortonwood 8 Telford TF1 7GR on 27 April 2021 | |
27 Apr 2021 | PSC04 | Change of details for Mr Raphael Burke as a person with significant control on 27 April 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 9 March 2020 with updates | |
24 Feb 2020 | MR01 | Registration of charge 068134470001, created on 3 February 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 16a Orsett Road Grays RM17 5DL on 7 February 2020 | |
04 Feb 2020 | PSC01 | Notification of Raphael Burke as a person with significant control on 4 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Samantha Baker as a director on 4 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Kevin Baker as a director on 4 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Raphael Burke as a director on 4 February 2020 | |
04 Feb 2020 | PSC02 | Notification of Hazelwood 24/7 Group Ltd as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Samantha Baker as a person with significant control on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Kevin Baker as a person with significant control on 4 February 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 |