Advanced company searchLink opens in new window

COMMERCIAL TRUCK & TRAILER LIMITED

Company number 09495458

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)
22 May 2022 GAZ2 Final Gazette dissolved following liquidation
22 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 9 January 2021
17 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 9 January 2020
10 Jun 2019 MR04 Satisfaction of charge 094954580003 in full
29 Jan 2019 AD01 Registered office address changed from Unit 6 Sandall Lane Kirk Sandall Doncaster South Yorkshire DN3 1RA England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 29 January 2019
25 Jan 2019 600 Appointment of a voluntary liquidator
25 Jan 2019 LIQ02 Statement of affairs
25 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-10
13 Nov 2018 MR04 Satisfaction of charge 094954580001 in full
12 Nov 2018 MR01 Registration of charge 094954580003, created on 12 November 2018
07 Jun 2018 MR01 Registration of charge 094954580002, created on 6 June 2018
20 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
05 Mar 2018 CH01 Director's details changed for Mr Johnpaul Defoe on 5 March 2018
03 Oct 2017 AA Micro company accounts made up to 31 March 2017
06 Sep 2017 AD01 Registered office address changed from 36-40 Doncaster Road Barnsley South Yorkshire SY70 1TL United Kingdom to Unit 6 Sandall Lane Kirk Sandall Doncaster South Yorkshire DN3 1RA on 6 September 2017
13 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
22 Mar 2017 MR01 Registration of charge 094954580001, created on 22 March 2017
10 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-09
14 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
18 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-18
  • GBP 1