- Company Overview for TREDWORTH LOGISTICS LTD (09139174)
- Filing history for TREDWORTH LOGISTICS LTD (09139174)
- People for TREDWORTH LOGISTICS LTD (09139174)
- More for TREDWORTH LOGISTICS LTD (09139174)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2020 | DS01 | Application to strike the company off the register | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
12 Mar 2018 | PSC07 | Cessation of Gurinder Randhawa as a person with significant control on 20 February 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 3 st. Helier Drive Dawley Bank Telford TF4 2GW United Kingdom to 7 Limewood Way Leeds LS14 1AB on 12 March 2018 | |
12 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Gurinder Randhawa as a director on 20 February 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
13 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
08 Jun 2016 | AD01 | Registered office address changed from 8 Liskeard Close Nuneaton CV11 6FJ United Kingdom to 3 st. Helier Drive Dawley Bank Telford TF4 2GW on 8 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Gurinder Randhawa as a director on 1 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of James Spencer as a director on 1 June 2016 | |
09 May 2016 | AD01 | Registered office address changed from 8 Holgate Crescent Hemsworth Pontefract WF9 4NG United Kingdom to 8 Liskeard Close Nuneaton CV11 6FJ on 9 May 2016 | |
09 May 2016 | AP01 | Appointment of James Spencer as a director on 27 April 2016 | |
09 May 2016 | TM01 | Termination of appointment of Mark Easton as a director on 27 April 2016 | |
03 Mar 2016 | AP01 | Appointment of Mark Easton as a director on 24 February 2016 | |
03 Mar 2016 | TM01 | Termination of appointment of Anthony Michael Wilson as a director on 24 February 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 34 Fairview Road Llangyfelach Abertawe SA5 7JJ United Kingdom to 8 Holgate Crescent Hemsworth Pontefract WF9 4NG on 3 March 2016 | |
01 Mar 2016 | AA | Micro company accounts made up to 31 July 2015 |