- Company Overview for TRANSWORLD LOGISTICS UK LIMITED (06527184)
- Filing history for TRANSWORLD LOGISTICS UK LIMITED (06527184)
- People for TRANSWORLD LOGISTICS UK LIMITED (06527184)
- Charges for TRANSWORLD LOGISTICS UK LIMITED (06527184)
- Insolvency for TRANSWORLD LOGISTICS UK LIMITED (06527184)
- More for TRANSWORLD LOGISTICS UK LIMITED (06527184)
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) |
---|---|---|---|
12 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Apr 2015 | AD01 | Registered office address changed from 304 High Road Benfleet SS7 5HB to 75 Springfield Road Chelmsford CM2 6JB on 20 April 2015 | |
20 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2014 | TM01 | Termination of appointment of Peter Andrew Smith as a director on 31 October 2014 | |
21 Nov 2014 | AP01 | Appointment of Mr Andrew Richard Brookes as a director on 31 October 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
02 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
08 Feb 2012 | TM01 | Termination of appointment of Tracy Harvey as a director | |
08 Feb 2012 | TM02 | Termination of appointment of Tracy Harvey as a secretary | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
22 Mar 2011 | CH03 | Secretary's details changed for Ms Tracy Ann Harvey on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mrs Tracy Ann Harvey on 1 January 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Mr Peter Andrew Smith on 1 January 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |