Advanced company searchLink opens in new window

TRP LOGISTICS LIMITED

Company number 06617655

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 50
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