Advanced company searchLink opens in new window

TERHILL TRANSPORT LTD

Company number 09175324

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
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
  • GBP 1
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