Advanced company searchLink opens in new window

TRAILER TRAINING UK LIMITED

Company number 06863722

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)
17 Jul 2023 AD01 Registered office address changed from Tagus House Ocean Way Southampton SO14 3TJ England to Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 17 July 2023
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-05
17 Jul 2023 LIQ02 Statement of affairs
02 Sep 2022 AD01 Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House Ocean Way Southampton SO14 3TJ on 2 September 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
27 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
08 Apr 2021 PSC04 Change of details for Mr Steven Roy Thomas Davis as a person with significant control on 6 April 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
22 Dec 2020 TM01 Termination of appointment of Sarah Davis as a director on 22 December 2020
14 Apr 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from Clayfield Park Main Road Colden Common Winchester Hampshire SO21 1TD to 12-14 Carlton Place Southampton Hampshire SO15 2EA on 17 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Aug 2019 MR04 Satisfaction of charge 1 in full
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
25 Jan 2019 PSC04 Change of details for Mr Steven Roy Thomas Davis as a person with significant control on 24 January 2019
24 Jan 2019 PSC04 Change of details for Mr Steven Roy Thomas Davis as a person with significant control on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Steven Roy Thomas Davis on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Miss Sarah Davis on 24 January 2019
24 Jan 2019 CH01 Director's details changed for Mr Steven Roy Thomas Davis on 18 January 2019
23 Jan 2019 AP01 Appointment of Miss Sarah Davis as a director on 18 January 2019
27 Nov 2018 AA Total exemption full accounts made up to 31 March 2018