Advanced company searchLink opens in new window

TRANSWORLD LOGISTICS UK LIMITED

Company number 06527184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
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
  • GBP 2
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