- Company Overview for TOC LOGISTICS LTD (09815973)
- Filing history for TOC LOGISTICS LTD (09815973)
- People for TOC LOGISTICS LTD (09815973)
- More for TOC LOGISTICS LTD (09815973)
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) |
---|---|---|---|
10 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2023 | DS01 | Application to strike the company off the register | |
01 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 7 October 2022 with no updates | |
13 Apr 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Oct 2021 | CS01 | Confirmation statement made on 7 October 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 October 2020 | |
10 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
30 Jun 2020 | PSC04 | Change of details for Mrs Heather Teresa Reddick as a person with significant control on 26 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mrs Heather Teresa Reddick as a person with significant control on 26 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Kevin Bernard Reddick on 26 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Kevin Bernard Reddick as a person with significant control on 26 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from Bridge Farm Alhampton Shepton Mallet Somerset BA4 6PY England to Higher Church Farm Rectory Lane Charlton Musgrove Wincanton BA9 8ES on 30 June 2020 | |
02 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
11 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
07 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
01 Jun 2018 | PSC01 | Notification of Heather Reddick as a person with significant control on 1 June 2018 | |
01 Jun 2018 | PSC04 | Change of details for Mr Kevin Bernard Reddick as a person with significant control on 1 June 2018 | |
27 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
01 Aug 2017 | PSC04 | Change of details for Mr Kevin Bernard Reddick as a person with significant control on 31 July 2017 | |
01 Aug 2017 | PSC07 | Cessation of Heather Teresa Reddick as a person with significant control on 31 July 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 |