About

Registered Number: 07387399
Date of Incorporation: 24/09/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (7 years and 11 months ago)
Registered Address: 64 Park Road West, Wolverhampton, WV1 4PJ

 

Having been setup in 2010, Spl Trucks Ltd have registered office in Wolverhampton, it's status at Companies House is "Dissolved". The current directors of this business are listed as Splodytel, Oleg, Fedyk, Mychajlo Roman, Morgan, John Benedict. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPLODYTEL, Oleg 30 September 2011 - 1
Secretary Name Appointed Resigned Total Appointments
FEDYK, Mychajlo Roman 30 September 2011 01 April 2015 1
MORGAN, John Benedict 24 September 2010 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
AA01 - Change of accounting reference date 17 September 2015
AA01 - Change of accounting reference date 26 June 2015
TM02 - Termination of appointment of secretary 05 May 2015
AR01 - Annual Return 26 September 2014
AA01 - Change of accounting reference date 26 September 2014
AAMD - Amended Accounts 11 September 2014
AA - Annual Accounts 15 July 2014
AA01 - Change of accounting reference date 09 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 28 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 September 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 06 October 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
AD01 - Change of registered office address 30 September 2011
AP03 - Appointment of secretary 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
CERTNM - Change of name certificate 19 August 2011
AD01 - Change of registered office address 28 July 2011
NEWINC - New incorporation documents 24 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.