Advanced company searchLink opens in new window

TOC LOGISTICS LTD

Company number 09815973

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)
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