- Company Overview for TRP LOGISTICS LIMITED (06617655)
- Filing history for TRP LOGISTICS LIMITED (06617655)
- People for TRP LOGISTICS LIMITED (06617655)
- Charges for TRP LOGISTICS LIMITED (06617655)
- Insolvency for TRP LOGISTICS LIMITED (06617655)
- More for TRP LOGISTICS LIMITED (06617655)
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) |
---|---|---|---|
26 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
10 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2014 | |
09 Jun 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
18 Mar 2014 | AD01 | Registered office address changed from 5Th Floor Riverside House 31 Cathedral Rod Cardiff CF11 9HB on 18 March 2014 | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2013 | |
20 Sep 2012 | 4.20 | Statement of affairs with form 4.19 | |
14 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2012 | AD01 | Registered office address changed from Cefn Farm Treboeth Swansea SA5 7HL United Kingdom on 1 August 2012 | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2012 | AD01 | Registered office address changed from 1126 Llangyfelach Rd Llangyfelach Swansea West Glamorgan SA5 7HY United Kingdom on 14 February 2012 | |
14 Feb 2012 | TM02 | Termination of appointment of Owen Walters as a secretary | |
09 Jan 2012 | CH03 | Secretary's details changed for Owen Powell Walters on 31 December 2011 | |
31 Aug 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-08-31
|
|
31 Aug 2011 | CH03 | Secretary's details changed for Owen Paul Walters on 19 June 2011 | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
03 Aug 2010 | CH01 | Director's details changed for Sharon Phillips on 1 June 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Aug 2009 | 363a | Return made up to 11/06/09; full list of members | |
24 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
11 Aug 2008 | 88(2) | Ad 11/06/08\gbp si 50@1=50\gbp ic 50/100\ | |
16 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 |