Truck Services (Midlands) Limited

DataGardener
dissolved

Truck Services (midlands) Limited

03541798Private Limited With Share Capital

3Rd Floor Regent House, Bath Avenue, Wolverhampton, WV14EG
Incorporated

07/04/1998

Company Age

28 years

Directors

4

Employees

SIC Code

45200

Risk

Company Overview

Registration, classification & business activity

Truck Services (midlands) Limited (03541798) is a private limited with share capital incorporated on 07/04/1998 (28 years old) and registered in wolverhampton, WV14EG. The company operates under SIC code 45200 - maintenance and repair of motor vehicles.

Private Limited With Share Capital
SIC: 45200
Incorporated 07/04/1998
WV14EG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:09-02-2023
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:09-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2016
Resolution
Category:Resolution
Date:22-10-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:25-09-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2014
Capital Allotment Shares
Category:Capital
Date:10-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-01-2013
Legacy
Category:Mortgage
Date:24-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2012
Change Sail Address Company With Old Address
Category:Address
Date:18-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2010
Change Sail Address Company
Category:Address
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:19-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2009
Legacy
Category:Annual Return
Date:21-04-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-11-2008
Legacy
Category:Annual Return
Date:03-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2007
Legacy
Category:Annual Return
Date:25-04-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Annual Return
Date:28-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2006
Legacy
Category:Annual Return
Date:24-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2005
Legacy
Category:Annual Return
Date:14-06-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2003
Legacy
Category:Annual Return
Date:30-04-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2002
Legacy
Category:Annual Return
Date:31-05-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-07-2001
Legacy
Category:Annual Return
Date:04-05-2001
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2000
Legacy
Category:Annual Return
Date:08-05-2000
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-1999
Legacy
Category:Annual Return
Date:07-05-1999
Legacy
Category:Mortgage
Date:27-05-1998
Legacy
Category:Officers
Date:15-04-1998
Legacy
Category:Officers
Date:15-04-1998
Incorporation Company
Category:Incorporation
Date:07-04-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2016
Filing Date30/01/2015
Latest Accounts30/04/2014

Trading Addresses

3Rd Floor Regent House, Bath Avenue, Wolverhampton, Wv1 4Eg, WV14EGRegistered

Contact

3Rd Floor Regent House, Bath Avenue, Wolverhampton, WV14EG