AQUILA TRUCK CENTRES (ITALIA) LIMITED

  • Company statusdissolved
  • Company No08480919
  • Age12 years 3 months Incorporated 9 April 2013
  • Officers0

Address

The Chancery, 58 Spring Gardens, Manchester, Greater Manchester, M2 1EW

AQUILA TRUCK CENTRES (ITALIA) LIMITED is an dissolved company incorporated on 9 April 2013 and based in Manchester, Greater Manchester. The company was registered 12 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    45111 Sale of new cars and light motor vehicles, 45200 Maintenance and repair of motor vehicles, 45310 Wholesale trade of motor vehicle parts and accessories

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

3 Years Ago on 20 Jan 2022

Liquidation In Administration Move To Dissolution

3 Years Ago on 20 Oct 2021

Liquidation In Administration Progress Report

4 Years Ago on 19 May 2021

Liquidation In Administration Progress Report

4 Years Ago on 30 Nov 2020

Liquidation In Administration Extension Of Period

4 Years Ago on 08 Oct 2020

Liquidation In Administration Progress Report

5 Years Ago on 28 May 2020

Liquidation In Administration Progress Report

5 Years Ago on 21 Nov 2019

Liquidation In Administration Extension Of Period

5 Years Ago on 17 Oct 2019

Liquidation In Administration Progress Report

6 Years Ago on 31 May 2019

Liquidation In Administration Statement Of Affairs With Form Attached

6 Years Ago on 28 Nov 2018

Liquidation Administration Notice Deemed Approval Of Proposals

6 Years Ago on 26 Nov 2018

Liquidation In Administration Proposals

6 Years Ago on 08 Nov 2018

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 05 Nov 2018

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 24 Oct 2018

Mortgage Satisfy Charge Full

6 Years Ago on 26 Sep 2018

Termination Director Company With Name Termination Date

6 Years Ago on 17 Sep 2018

Confirmation Statement With Updates

7 Years Ago on 11 Apr 2018

Change Person Director Company With Change Date

7 Years Ago on 11 Apr 2018

Change Person Director Company With Change Date

7 Years Ago on 11 Apr 2018

Second Filing Of Director Appointment With Name

7 Years Ago on 03 Aug 2017

Accounts With Accounts Type Full

8 Years Ago on 31 Jul 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 27 Jul 2017

Change Person Director Company With Change Date

8 Years Ago on 05 Jul 2017

Confirmation Statement With Updates

8 Years Ago on 20 May 2017

Change Person Director Company With Change Date

8 Years Ago on 19 May 2017

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
LLOYD, William Daviddirector Apr 195823 Mar 2016
MULLANEY, Garydirector Jan 197109 Apr 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Gary Mullaney Jan 197106 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.