Advanced company searchLink opens in new window

TEVERSHAM LOGISTICS LTD

Company number 08958293

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 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2023 DS01 Application to strike the company off the register
16 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
02 Feb 2023 PSC07 Cessation of Kenneth Casey as a person with significant control on 2 February 2023
02 Feb 2023 TM01 Termination of appointment of Barry Williams as a director on 2 February 2023
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
30 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 30 December 2022
30 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 30 December 2022
30 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 30 December 2022
14 Jul 2022 AD01 Registered office address changed from 27 Dundee Road London E13 0BQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 14 July 2022
14 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022
14 Jul 2022 PSC07 Cessation of Mohamoud Mohamed Artan as a person with significant control on 28 June 2022
14 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022
14 Jul 2022 TM01 Termination of appointment of Mohamoud Mohamed Artan as a director on 28 June 2022
11 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
26 Jan 2021 AD01 Registered office address changed from 25 Lee Croft Rotherham S66 7JY United Kingdom to 27 Dundee Road London E13 0BQ on 26 January 2021
26 Jan 2021 PSC01 Notification of Mohamoud Artan as a person with significant control on 15 December 2020
26 Jan 2021 PSC07 Cessation of Russell Nicholls as a person with significant control on 15 December 2020
26 Jan 2021 AP01 Appointment of Mr Mohamoud Mohamed Artan as a director on 15 December 2020