This company is commonly known as Electric Trucks Ltd. The company was founded 10 years ago and was given the registration number 08586294. The firm's registered office is in NORWICH. You can find them at Townshend House, Crown Road, Norwich, . This company's SIC code is 45190 - Sale of other motor vehicles.
Name | : | ELECTRIC TRUCKS LTD |
---|---|---|
Company Number | : | 08586294 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 June 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Townshend House, Crown Road, Norwich, NR1 3DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prospect House, Rouen Road, Norwich, NR1 1RE | Director | 02 November 2013 | Active |
Baptiste & Co 27, Austin Friars, London, England, EC2N 2QP | Director | 26 June 2013 | Active |
23, Austin Friars, London, United Kingdom, EC2N 2QP | Director | 19 December 2013 | Active |
Baptiste & Co 27, Austin Friars, London, England, EC2N 2QP | Director | 26 June 2013 | Active |
23, Austin Friars, London, United Kingdom, EC2N 2QP | Director | 25 September 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2023-01-10 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-01-12 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-01-06 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-01-25 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-01-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-01-05 | Insolvency | Liquidation miscellaneous. | Download |
2016-01-05 | Insolvency | Liquidation miscellaneous. | Download |
2015-05-11 | Address | Change registered office address company with date old address new address. | Download |
2015-02-11 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2015-01-30 | Address | Change registered office address company with date old address new address. | Download |
2015-01-27 | Address | Change registered office address company with date old address new address. | Download |
2015-01-05 | Insolvency | Liquidation disclaimer notice. | Download |
2014-10-07 | Insolvency | Liquidation compulsory winding up order. | Download |
2014-04-08 | Address | Change registered office address company with date old address. | Download |
2013-12-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-27 | Officers | Termination director company with name. | Download |
2013-12-24 | Officers | Termination director company with name. | Download |
2013-12-19 | Officers | Appoint person director company with name. | Download |
2013-11-18 | Address | Change registered office address company with date old address. | Download |
2013-11-18 | Officers | Termination director company with name. | Download |
2013-11-03 | Officers | Appoint person director company with name. | Download |
2013-10-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.