TRUCKEXPORT LIMITED - History of Changes


DateDescription
2024-04-08 update company_status Active => Active - Proposal to Strike off
2023-06-07 update account_category DORMANT => MICRO ENTITY
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-06-07 update company_status Active - Proposal to Strike off => Active
2023-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/23, NO UPDATES
2023-05-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2023-04-12 update statutory_documents DISS40 (DISS40(SOAD))
2023-04-07 update company_status Active => Active - Proposal to Strike off
2023-04-04 update statutory_documents FIRST GAZETTE
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/05/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-02-28 => 2023-01-31
2022-02-07 update account_category MICRO ENTITY => DORMANT
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-02-28
2022-01-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2022-01-07 update num_mort_outstanding 2 => 0
2022-01-07 update num_mort_satisfied 4 => 6
2021-12-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2017-04-30 => 2020-04-30
2021-12-07 update accounts_next_due_date 2019-01-31 => 2022-01-31
2021-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037674980005
2021-12-03 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037674980006
2021-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2021-10-07 delete company_previous_name TONY NEWELL COMMERCIALS LIMITED
2021-10-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2021-10-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2021-10-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2021-10-04 update statutory_documents 30/04/18 UNAUDITED ABRIDGED
2021-09-16 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/21, NO UPDATES
2021-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES
2021-08-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES
2021-08-07 delete address C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2021-08-07 insert address HUNSDALE BUSINESS PARK BROUGH ROAD BROUGH HU15 2DB
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-08-07 update registered_address
2021-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES
2021-07-24 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/2021 FROM C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-07-06 update statutory_documents FIRST GAZETTE
2021-02-08 update company_status In Administration => Active
2020-12-21 update statutory_documents NOTICE OF AUTOMATIC END OF ADMINISTRATION:LIQ. CASE NO.1
2020-02-27 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-10-01 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2019-09-04 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2019-06-11 update statutory_documents NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2019-03-07 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-09-20 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-08-06 update statutory_documents NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2018-02-28 update statutory_documents NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-09 update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-03 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1
2017-09-22 update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-09-07 delete address 469 BEVERLEY ROAD HULL NORTH HUMBERSIDE HU6 7LD
2017-09-07 insert address C/O DUFF & PHELPS LTD THE CHANCERY 58 SPRING GARDENS MANCHESTER M2 1EW
2017-09-07 update company_status Active => In Administration
2017-09-07 update registered_address
2017-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 469 BEVERLEY ROAD HULL NORTH HUMBERSIDE HU6 7LD
2017-08-07 update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009406,00009446
2017-07-31 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANGELINE NEWELL
2017-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-05-10 => 2016-05-10
2016-06-08 update returns_next_due_date 2016-06-07 => 2017-06-07
2016-05-25 update statutory_documents 10/05/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-29 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-08-13 update returns_last_madeup_date 2014-05-10 => 2015-05-10
2015-08-13 update returns_next_due_date 2015-06-07 => 2016-06-07
2015-07-07 update statutory_documents 10/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_charges 5 => 6
2014-08-07 update num_mort_outstanding 3 => 2
2014-08-07 update num_mort_satisfied 2 => 4
2014-07-31 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037674980006
2014-07-07 update returns_last_madeup_date 2013-05-10 => 2014-05-10
2014-07-07 update returns_next_due_date 2014-06-07 => 2015-06-07
2014-06-07 update num_mort_charges 4 => 5
2014-06-07 update num_mort_outstanding 2 => 3
2014-06-04 update statutory_documents 10/05/14 FULL LIST
2014-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 037674980005
2014-01-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-01-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-10 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-10 => 2013-05-10
2013-07-02 update returns_next_due_date 2013-06-07 => 2014-06-07
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 5010 - Sale of motor vehicles
2013-06-21 insert sic_code 45190 - Sale of other motor vehicles
2013-06-21 update returns_last_madeup_date 2011-05-10 => 2012-05-10
2013-06-21 update returns_next_due_date 2012-06-07 => 2013-06-07
2013-06-04 update statutory_documents 10/05/13 FULL LIST
2013-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-06-20 update statutory_documents 10/05/12 FULL LIST
2012-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-23 update statutory_documents 10/05/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-23 update statutory_documents 10/05/10 FULL LIST
2010-02-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-09-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-05-19 update statutory_documents RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-01-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-05-22 update statutory_documents RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2008-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13 update statutory_documents RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-05-23 update statutory_documents RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-10-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-08-08 update statutory_documents RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-07-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-01-18 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-11-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-08 update statutory_documents RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2003-06-23 update statutory_documents RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-11-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2002-07-04 update statutory_documents RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2001-09-18 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-11 update statutory_documents COMPANY NAME CHANGED TONY NEWELL COMMERCIALS LIMITED CERTIFICATE ISSUED ON 11/09/01
2001-06-18 update statutory_documents RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-04-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00
2001-04-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-16 update statutory_documents RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS
1999-10-08 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-07-13 update statutory_documents NEW SECRETARY APPOINTED
1999-07-13 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-05-11 update statutory_documents SECRETARY RESIGNED
1999-05-10 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION