- Company Overview for TERHILL TRANSPORT LTD (09175324)
- Filing history for TERHILL TRANSPORT LTD (09175324)
- People for TERHILL TRANSPORT LTD (09175324)
- More for TERHILL TRANSPORT LTD (09175324)
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 | |
02 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2020 | DS01 | Application to strike the company off the register | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
23 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
30 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
29 Sep 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2017 | |
29 Sep 2017 | PSC07 | Cessation of Jane Martin as a person with significant control on 15 December 2016 | |
18 May 2017 | TM01 | Termination of appointment of Kurt O'sullivan as a director on 5 April 2017 | |
18 May 2017 | AD01 | Registered office address changed from 8 Troika Close Banbury OX16 1FN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 18 May 2017 | |
18 May 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2017 | |
03 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Dec 2016 | AD01 | Registered office address changed from 17 Cotswold Crescent Billingham Stockton on Tees TS23 2PP United Kingdom to 8 Troika Close Banbury OX16 1FN on 29 December 2016 | |
29 Dec 2016 | TM01 | Termination of appointment of Jane Martin as a director on 15 December 2016 | |
29 Dec 2016 | AP01 | Appointment of Kurt O'sullivan as a director on 15 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from 7 Timothy Court Stockton-on-Tees Cleveland TS18 3AU to 17 Cotswold Crescent Billingham Stockton on Tees TS23 2PP on 6 June 2016 | |
03 Jun 2016 | CH01 | Director's details changed for Jane Martin on 26 May 2016 | |
22 Mar 2016 | AA | Micro company accounts made up to 31 August 2015 | |
18 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
04 Aug 2015 | AD01 | Registered office address changed from 7 Axbridge Court Billingham TS23 3XY United Kingdom to 7 Timothy Court Stockton-on-Tees Cleveland TS18 3AU on 4 August 2015 | |
04 Aug 2015 | CH01 | Director's details changed for Jane Martin on 27 July 2015 | |
12 Sep 2014 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 7 Timothy Court Stockton-on-Tees Cleveland TS18 3AU on 12 September 2014 |