THE TRUCK HUB GROUP LTD

Company Documents

DateDescription
30/07/2530 July 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

08/04/258 April 2025 Liquidators' statement of receipts and payments to 2025-02-14

View Document

17/01/2517 January 2025 Insolvency filing

View Document

11/11/2411 November 2024 Removal of liquidator by court order

View Document

11/11/2411 November 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-14

View Document

06/05/236 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/02/2324 February 2023 Registered office address changed from 50 Leestone Road Sharston Wythenshawe Manchester M22 4RF to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-24

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Appointment of a voluntary liquidator

View Document

24/02/2324 February 2023 Statement of affairs

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

03/11/223 November 2022 Termination of appointment of Matthew Mardle as a director on 2022-10-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

24/11/2124 November 2021 Satisfaction of charge 043327130005 in full

View Document

24/11/2124 November 2021 Satisfaction of charge 043327130006 in full

View Document

01/11/211 November 2021 Termination of appointment of Clive Stewart Maudsley as a director on 2021-10-15

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/10/1929 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 06/08/2019

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MATTHEW MARDLE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/12/1824 December 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN STEPHEN ELLIS / 03/12/2018

View Document

21/12/1821 December 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ELLIS / 03/12/2018

View Document

21/12/1821 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN ELLIS / 03/12/2018

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043327130006

View Document

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN ELLIS

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 COMPANY NAME CHANGED MOTOR WHEEL SERVICE (DISTRIBUTION) LIMITED CERTIFICATE ISSUED ON 11/05/17

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043327130005

View Document

26/04/1726 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043327130004

View Document

12/04/1712 April 2017 20/03/17 STATEMENT OF CAPITAL GBP 1

View Document

12/04/1712 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR CLIVE STEWART MAUDSLEY

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

07/10/167 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/01/1620 January 2016 Annual return made up to 3 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 SECRETARY APPOINTED JOHN STEPHEN ELLIS

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, SECRETARY PETER KNAPMAN

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1522 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/06/159 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

15/12/1415 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

31/07/1431 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED COLIN EDWARD SMITH

View Document

24/01/1424 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

15/08/1315 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043327130003

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN SMITH

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA SMITH

View Document

24/07/1324 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 SECRETARY APPOINTED PETER KNAPMAN

View Document

19/12/1219 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

01/08/121 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

13/01/1213 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/03/117 March 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1027 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: CLAREVILLE HOUSE 26-27 OXENDEN STREET LONDON SW1Y 4EP

View Document

23/07/0223 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW SECRETARY APPOINTED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED CORATE LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

13/12/0113 December 2001 SECRETARY RESIGNED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company