Advanced company searchLink opens in new window

TROJAN HORSE TRANSPORT LIMITED

Company number 05480865

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)
03 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2023 DS01 Application to strike the company off the register
23 May 2023 AA Total exemption full accounts made up to 30 September 2022
18 Jul 2022 CS01 Confirmation statement made on 15 June 2022 with updates
18 Jul 2022 PSC07 Cessation of Margaret Holt as a person with significant control on 23 December 2021
18 Jul 2022 PSC01 Notification of Christopher James Waterhouse as a person with significant control on 23 December 2021
06 Jan 2022 AD01 Registered office address changed from Spring House John's Lane Blackley Elland HX5 0TQ England to 21 Fairbanks Sowerby Bridge HX6 2AB on 6 January 2022
06 Jan 2022 TM01 Termination of appointment of Margaret Holt as a director on 22 December 2021
06 Jan 2022 AP01 Appointment of Mr Chris James Waterhouse as a director on 21 December 2021
20 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
18 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
28 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with no updates
28 Jun 2021 TM01 Termination of appointment of Robert William Garside as a director on 14 May 2021
28 Jun 2021 TM02 Termination of appointment of Robert William Garside as a secretary on 14 May 2021
28 Jun 2021 PSC07 Cessation of Robert William Garside as a person with significant control on 14 May 2021
11 Mar 2021 CH01 Director's details changed for Mr Robert William Garside on 1 August 2018
28 Nov 2020 AA Micro company accounts made up to 31 March 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
29 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 AD01 Registered office address changed from Norland Town Cottage Norland Town Road Norland Sowerby Bridge West Yorkshire HX6 3RQ to Spring House John's Lane Blackley Elland HX5 0TQ on 2 July 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017