- Company Overview for TERRINGTON LOGISTICS LTD (08962756)
- Filing history for TERRINGTON LOGISTICS LTD (08962756)
- People for TERRINGTON LOGISTICS LTD (08962756)
- More for TERRINGTON LOGISTICS LTD (08962756)
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 |