Trucks Coastal LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 8, 2010)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
TRUCKS LIMITED
TRUCKS (HOLDINGS) LIMITED
PORTLAND REALISATIONS (TRUCKS) LIMITED
Company type Private Limited Company , Dissolved Company Number 02822188 Record last updated Thursday, June 9, 2016 3:19:46 PM UTC Official Address Eagle Point Little Park Farm Road Segensworth Gate, Park Gate There are 145 companies registered at this street
Locality Park Gate Region Hampshire, England Postal Code PO155TD Sector Freight transport by road
Visits TRUCKS COASTAL LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2019-10 2019-11 2019-12 2022-6 2022-9 2023-1 2023-2 2023-6 2023-7 2024-1 2024-2 2024-5 2024-6 2024-7 2024-12 2025-1 2025-2 2025-3 0 1 2 3 4 5 6 Searches TRUCKS COASTAL LIMITED (United Kingdom) Searches ©2025 https://en.datocapital.com 2013-7 2016-9 2016-10 0 1 Document Type Publication date Download link Notices Jun 9, 2016 Final meetings Notices Jun 16, 2015 Appointment of liquidators Notices Jun 1, 2015 Appointment of liquidators 2341... Notices Jun 1, 2015 Resolutions for winding-up Notices May 13, 2015 Meetings of creditors Notices Nov 20, 2014 Final meetings Registry Sep 12, 2014 Company name change Registry Sep 12, 2014 Change of name certificate Registry Sep 12, 2014 Notice of change of name nm01 - resolution Notices Aug 15, 2014 Final meetings Notices Jun 19, 2014 Notices to creditors Registry Jan 20, 2014 Liquidator's progress report Registry Sep 23, 2013 Change of registered office address Registry Dec 11, 2012 Administrator's progress report Registry Nov 30, 2012 Notice of move from administration to creditors' voluntary liquidation Registry Jul 3, 2012 Administrator's progress report Registry Feb 9, 2012 Notice of deemed approval of proposals Registry Jan 24, 2012 Statement of administrator's proposals Registry Jan 6, 2012 Notice of statement of affairs Registry Dec 6, 2011 Change of registered office address Registry Dec 5, 2011 Notice of administrators appointment Registry Jun 23, 2011 Resignation of one Secretary Registry Jun 23, 2011 Resignation of one Director Registry Jun 22, 2011 Resignation of one Director (a man) Registry Jun 7, 2011 Change of registered office address Registry Jun 7, 2011 Annual return Registry Jun 7, 2011 Change of registered office address Registry Jun 7, 2011 Change of location of company records to the single alternative inspection location Registry Jun 7, 2011 Notification of single alternative inspection location Registry Jun 7, 2011 Change of particulars for director Registry Jun 7, 2011 Change of particulars for secretary Registry Apr 21, 2011 Change of registered office address Financials Dec 8, 2010 Annual accounts Registry Oct 16, 2010 Particulars of a mortgage or charge Registry Oct 6, 2010 Company name change Registry Oct 6, 2010 Change of name certificate Registry Oct 6, 2010 Notice of change of name nm01 - resolution Financials May 12, 2010 Annual accounts Registry Apr 28, 2010 Annual return Financials Apr 24, 2009 Annual accounts Registry Apr 9, 2009 Annual return Registry Mar 18, 2009 Particulars of a mortgage or charge Registry Mar 7, 2009 Particulars of a mortgage or charge 2598... Registry Nov 29, 2008 Particulars of a mortgage or charge Registry Jun 2, 2008 Resignation of a director Registry Jun 2, 2008 Resignation of a secretary Registry Jun 2, 2008 Appointment of a man as Director Registry Jun 2, 2008 Appointment of a man as Director 2598... Registry Jun 2, 2008 Change in situation or address of registered office Registry May 20, 2008 Change of accounting reference date Registry May 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 2598... Registry May 7, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 29, 2008 Two appointments: 2 men Registry Apr 29, 2008 Appointment of a man as Director Registry Apr 24, 2008 Annual return Financials Apr 3, 2008 Annual accounts Financials Aug 3, 2007 Annual accounts 2598... Registry Apr 23, 2007 Annual return Registry Jun 28, 2006 Change in situation or address of registered office Financials Jun 13, 2006 Annual accounts Registry Apr 24, 2006 Annual return Registry Oct 27, 2005 Particulars of a mortgage or charge Registry Oct 25, 2005 Particulars of a mortgage or charge 2598... Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 14, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 2598... Financials May 12, 2005 Annual accounts Registry Apr 29, 2005 Annual return Registry Mar 19, 2005 Particulars of a mortgage or charge Registry Oct 7, 2004 Company name change Financials Sep 27, 2004 Annual accounts Registry May 5, 2004 Annual return Registry Feb 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Feb 16, 2004 Notice of change of directors or secretaries or in their particulars 2598... Registry Jan 12, 2004 Particulars of a mortgage or charge Financials Jul 24, 2003 Annual accounts Registry Apr 28, 2003 Annual return Financials Nov 12, 2002 Annual accounts Registry Oct 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2598... Registry Oct 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 26, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 2598... Registry Sep 25, 2002 Particulars of a mortgage or charge Registry Sep 23, 2002 Particulars of a mortgage or charge 2598... Registry Sep 23, 2002 Particulars of a mortgage or charge Registry Aug 27, 2002 Particulars of a mortgage or charge 2598... Registry Aug 27, 2002 Particulars of a mortgage or charge Registry Apr 29, 2002 Annual return Registry Apr 20, 2002 Particulars of a mortgage or charge Financials Jul 18, 2001 Annual accounts Registry Apr 2, 2001 Annual return Registry Apr 3, 2000 Annual return 2598... Registry Mar 13, 2000 Appointment of a secretary Registry Mar 3, 2000 Resignation of a secretary Registry Mar 3, 2000 Change in situation or address of registered office Registry Feb 21, 2000 Resignation of one Secretary (a man) Registry Feb 21, 2000 Appointment of a man as Secretary Financials Feb 14, 2000 Annual accounts Registry Feb 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Registry Feb 9, 2000 Declaration of satisfaction in full or in part of a mortgage or charge 2598...