About

Registered Number: 04247373
Date of Incorporation: 06/07/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 4 months ago)
Registered Address: Hayling House, 1 Court Road, Upper Strensham, Worcestershire, WR8 9LP

 

Having been setup in 2001, Michael Truscott & Company Ltd are based in Worcestershire. We do not know the number of employees at this company. There is one director listed for Michael Truscott & Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUSCOTT, Angela Mary 06 July 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 04 October 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 26 July 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 17 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
RESOLUTIONS - N/A 27 April 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 21 August 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 13 April 2005
287 - Change in situation or address of Registered Office 11 January 2005
363s - Annual Return 13 July 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 30 December 2002
225 - Change of Accounting Reference Date 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
363s - Annual Return 26 July 2002
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
RESOLUTIONS - N/A 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
NEWINC - New incorporation documents 06 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.