Advanced company searchLink opens in new window

TREDWORTH LOGISTICS LTD

Company number 09139174

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)
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