Advanced company searchLink opens in new window

TRICO FREIGHT UK LIMITED

Company number 06561897

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)
18 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 26 July 2021
27 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 19 September 2020
05 Aug 2020 AD01 Registered office address changed from C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED England to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 5 August 2020
31 Jul 2020 LIQ10 Removal of liquidator by court order
31 Jul 2020 600 Appointment of a voluntary liquidator
30 Sep 2019 LIQ02 Statement of affairs
30 Sep 2019 600 Appointment of a voluntary liquidator
30 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-20
15 Sep 2019 AD01 Registered office address changed from Intec House 49 Moxon Street Barnet EN5 5TS to C/O the Robert Woolfson Partnership 1 Bentinck Street London W1U 2ED on 15 September 2019
22 May 2019 CS01 Confirmation statement made on 1 March 2019 with updates
03 May 2019 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
14 May 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
14 May 2018 AD01 Registered office address changed from 555 White Hart Lane London N17 7RP to Intec House 49 Moxon Street Barnet EN5 5TS on 14 May 2018
22 Feb 2018 AAMD Amended micro company accounts made up to 31 March 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 May 2017 CS01 Confirmation statement made on 1 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2,000
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
30 Dec 2015 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
01 Oct 2015 AP01 Appointment of Ms Ashoka Madangani Wijesinghe as a director on 1 October 2015