Wincanton Truck Centre Ltd was founded on 26 February 1996. There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUCAS, Mark Graham | 01 November 2011 | 13 February 2015 | 1 |
TEMPLEMAN, Kenneth George | 01 May 1996 | 31 August 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 September 2018 | |
LIQ14 - N/A | 20 June 2018 | |
4.68 - Liquidator's statement of receipts and payments | 25 May 2017 | |
4.68 - Liquidator's statement of receipts and payments | 27 May 2016 | |
AD01 - Change of registered office address | 15 January 2016 | |
RESOLUTIONS - N/A | 17 April 2015 | |
4.20 - N/A | 17 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 17 April 2015 | |
TM01 - Termination of appointment of director | 19 February 2015 | |
TM01 - Termination of appointment of director | 02 February 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 01 March 2013 | |
AA - Annual Accounts | 28 November 2012 | |
AR01 - Annual Return | 10 May 2012 | |
AP01 - Appointment of director | 10 May 2012 | |
AA - Annual Accounts | 05 December 2011 | |
RESOLUTIONS - N/A | 28 November 2011 | |
SH01 - Return of Allotment of shares | 28 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
CH01 - Change of particulars for director | 17 March 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
AA - Annual Accounts | 29 December 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 May 2009 | |
363a - Annual Return | 20 May 2009 | |
RESOLUTIONS - N/A | 18 May 2009 | |
AA - Annual Accounts | 16 December 2008 | |
363a - Annual Return | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 02 April 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 18 April 2007 | |
AA - Annual Accounts | 03 January 2007 | |
363a - Annual Return | 28 February 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 15 April 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 10 March 2004 | |
AA - Annual Accounts | 20 September 2003 | |
363s - Annual Return | 13 March 2003 | |
AA - Annual Accounts | 12 September 2002 | |
288b - Notice of resignation of directors or secretaries | 11 June 2002 | |
288a - Notice of appointment of directors or secretaries | 11 June 2002 | |
363s - Annual Return | 29 April 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 27 March 2001 | |
AA - Annual Accounts | 11 September 2000 | |
363s - Annual Return | 29 March 2000 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 29 July 1998 | |
363s - Annual Return | 18 March 1998 | |
AA - Annual Accounts | 20 May 1997 | |
363s - Annual Return | 25 March 1997 | |
288 - N/A | 16 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 June 1996 | |
288 - N/A | 06 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
287 - Change in situation or address of Registered Office | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
288 - N/A | 06 March 1996 | |
NEWINC - New incorporation documents | 26 February 1996 |