Advanced company searchLink opens in new window

TRUCK AND TRAILER SERVICES (TELFORD) LIMITED

Company number 06813447

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 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 3 August 2023
30 Aug 2023 LIQ10 Removal of liquidator by court order
24 Jan 2023 TM01 Termination of appointment of Raphael Burke as a director on 24 January 2023
28 Dec 2022 600 Appointment of a voluntary liquidator
01 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Aug 2021 AD01 Registered office address changed from Birchfield House Hortonwood 8 Telford TF1 7GR England to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 19 August 2021
19 Aug 2021 600 Appointment of a voluntary liquidator
19 Aug 2021 LIQ02 Statement of affairs
27 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
27 Apr 2021 PSC05 Change of details for Hazelwood 24/7 Group Ltd as a person with significant control on 27 April 2021
27 Apr 2021 CH01 Director's details changed for Mr Raphael Burke on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from 16a Orsett Road Grays RM17 5DL England to Birchfield House Hortonwood 8 Telford TF1 7GR on 27 April 2021
27 Apr 2021 PSC04 Change of details for Mr Raphael Burke as a person with significant control on 27 April 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
13 May 2020 CS01 Confirmation statement made on 9 March 2020 with updates
24 Feb 2020 MR01 Registration of charge 068134470001, created on 3 February 2020
07 Feb 2020 AD01 Registered office address changed from 6 Claremont Buildings Claremont Bank Shrewsbury Shropshire SY1 1RJ to 16a Orsett Road Grays RM17 5DL on 7 February 2020
04 Feb 2020 PSC01 Notification of Raphael Burke as a person with significant control on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Samantha Baker as a director on 4 February 2020
04 Feb 2020 TM01 Termination of appointment of Kevin Baker as a director on 4 February 2020
04 Feb 2020 AP01 Appointment of Mr Raphael Burke as a director on 4 February 2020
04 Feb 2020 PSC02 Notification of Hazelwood 24/7 Group Ltd as a person with significant control on 4 February 2020
04 Feb 2020 PSC07 Cessation of Samantha Baker as a person with significant control on 4 February 2020
04 Feb 2020 PSC07 Cessation of Kevin Baker as a person with significant control on 4 February 2020
18 Nov 2019 AA Total exemption full accounts made up to 31 March 2019