Advanced company searchLink opens in new window

TRUCKS & FRIDGES LOGISTICS LIMITED

Company number 01368450

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2021 DS01 Application to strike the company off the register
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
25 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
25 Jan 2020 PSC01 Notification of Ann Davina Elizabeth Carpenter as a person with significant control on 7 April 2016
16 Jan 2020 PSC01 Notification of Catherine Rowena Wronska as a person with significant control on 8 October 2019
11 Sep 2019 TM01 Termination of appointment of Allan Brian Fisher as a director on 1 May 2019
13 Aug 2019 AD01 Registered office address changed from 188 Empress Road Bevios Valley Southampton SO14 0JY to 13 Garrick Way Frimley Green Camberley Surrey GU16 6LY on 13 August 2019
25 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
26 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
26 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
06 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Mar 2017 CS01 Confirmation statement made on 31 December 2016 with updates
05 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
11 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Jun 2015 AP01 Appointment of Ann Davina Elizabeth Carpenter as a director on 27 May 2015
17 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-17
  • GBP 100
08 Dec 2014 TM01 Termination of appointment of Barry John Carpenter as a director on 13 November 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
13 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
28 Nov 2013 AP01 Appointment of Allan Brian Fisher as a director
20 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012