Advanced company searchLink opens in new window

3T LOGISTICS HOLDINGS LIMITED

Company number 08612020

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)
13 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Aug 2018 CS01 Confirmation statement made on 16 July 2018 with updates
04 Jan 2018 AA Group of companies' accounts made up to 31 March 2017
11 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with updates
23 Nov 2016 AA Group of companies' accounts made up to 31 March 2016
09 Sep 2016 CS01 16/07/16 Statement of Capital gbp 727
08 Jul 2016 SH08 Change of share class name or designation
08 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 737.00
  • ANNOTATION Replacement SH01 was replaced on 18/11/2016 as it was not properly delivered
20 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 727
05 Aug 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
01 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2015 AA Group of companies' accounts made up to 30 September 2014
21 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 6 August 2014
  • GBP 727.00
19 Dec 2014 AA01 Previous accounting period extended from 31 July 2014 to 30 September 2014
07 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
18 Jul 2014 AP01 Appointment of Mr Tim David Jon Fawkes as a director on 13 May 2014
26 Jun 2014 SH08 Change of share class name or designation
26 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jun 2014 AP01 Appointment of Stephen Dennis Twydell as a director
19 Jun 2014 TM01 Termination of appointment of Roy Botterill as a director
22 Aug 2013 AD01 Registered office address changed from 20 New Walk Leicester Leicestershire LE1 6TX on 22 August 2013