Advanced company searchLink opens in new window

TERRINGTON LOGISTICS LTD

Company number 08962756

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
04 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
03 Jan 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 3 January 2023
03 Jan 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 3 January 2023
03 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 3 January 2023
08 Jul 2022 AD01 Registered office address changed from 123 Kildare Cresent Rochdale OL11 2SD United Kingdom to 191 Washington Street Bradford BD8 9QP on 8 July 2022
08 Jul 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 June 2022
08 Jul 2022 PSC07 Cessation of Ahmed Abdulsamiu as a person with significant control on 28 June 2022
08 Jul 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 June 2022
08 Jul 2022 TM01 Termination of appointment of Ahmed Abdulsamiu as a director on 28 June 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
05 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Nov 2020 AD01 Registered office address changed from 4 Ashwood Court Normanton WF6 1WQ United Kingdom to 123 Kildare Cresent Rochdale OL11 2SD on 9 November 2020
09 Nov 2020 PSC01 Notification of Ahmed Abdulsamiu as a person with significant control on 23 October 2020
09 Nov 2020 PSC07 Cessation of Peter Chapman as a person with significant control on 23 October 2020
09 Nov 2020 AP01 Appointment of Mr Ahmed Abdulsamiu as a director on 23 October 2020
09 Nov 2020 TM01 Termination of appointment of Peter Chapman as a director on 23 October 2020
28 Aug 2020 AD01 Registered office address changed from 13 Pondfield Road Dagenham RM10 8HB England to 4 Ashwood Court Normanton WF6 1WQ on 28 August 2020
28 Aug 2020 PSC01 Notification of Peter Chapman as a person with significant control on 10 August 2020