Advanced company searchLink opens in new window

ABOUT TRAILERS LIMITED

Company number 07620542

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2017 DS01 Application to strike the company off the register
09 Jun 2017 CS01 Confirmation statement made on 3 May 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Joan Catherine Hammersley as a director on 5 June 2017
05 Jun 2017 AP01 Appointment of Mr Jason Karl Hammersley as a director on 5 June 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jul 2016 AD01 Registered office address changed from C/O Cranfields Suite 2, 3rd Floor, Leon House 233 High Street Croydon CR0 9XT to Unit 4 the Laurels Blackberry Lane Lingfield Surrey RH7 6NG on 13 July 2016
14 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
08 May 2015 CH01 Director's details changed for Mrs Joan Catherine Hammersley on 1 September 2014
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
15 Apr 2014 AD01 Registered office address changed from Unit 55a Basepoint Business & Innovation Centre Metcalf Way Crawley West Sussex RH11 7XX England on 15 April 2014
17 Sep 2013 AA Total exemption full accounts made up to 31 May 2013
07 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
11 Oct 2012 CERTNM Company name changed hammersleys store LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-10-03
11 Oct 2012 CONNOT Change of name notice
21 Aug 2012 TM01 Termination of appointment of Jason Hammersley as a director
06 Jul 2012 AA Accounts for a dormant company made up to 31 May 2012
06 Jul 2012 AP01 Appointment of Mr Jason Karl Hammersley as a director
11 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
02 Jan 2012 TM01 Termination of appointment of Jason Hammersley as a director
06 Jun 2011 AP01 Appointment of Mr Jason Karl Hammersley as a director