Advanced company searchLink opens in new window

TRAILER FREIGHT LTD

Company number 08434834

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)
10 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 AP01 Appointment of Juana Josefina Yanez as a director on 3 August 2016
27 Oct 2020 PSC01 Notification of Juana Josefina Yanez as a person with significant control on 3 August 2016
27 Oct 2020 TM01 Termination of appointment of Nataliia Fox as a director on 3 August 2016
13 May 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AD01 Registered office address changed from C/O Rigil Kent 78 York Street London W1H 1DP England to 14 Carleton House Boulevard Drive London NW9 5QF on 28 February 2017
16 Nov 2016 AD01 Registered office address changed from International House 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to C/O Rigil Kent 78 York Street London W1H 1DP on 16 November 2016
03 Aug 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
03 Aug 2016 TM01 Termination of appointment of Stephen Debruin as a director on 16 May 2016
03 Aug 2016 TM02 Termination of appointment of Dorinel Stoean as a secretary on 1 April 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2016 AA Accounts for a dormant company made up to 31 March 2015
25 Jul 2016 AD01 Registered office address changed from Rigil House Great Cumberland Place London W1H 7DP England to International House 16 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH on 25 July 2016
18 Jul 2016 AP01 Appointment of Dr Nataliia Fox as a director on 16 May 2015
16 Jun 2016 AD01 Registered office address changed from International House 16 Marsh Way Rainham Essex RM13 8UH to Rigil House Great Cumberland Place London W1H 7DP on 16 June 2016
16 Jun 2016 TM01 Termination of appointment of Nataliia Fox as a director on 16 May 2016
16 Jun 2016 AP01 Appointment of Ms Michelle Moore as a director on 1 March 2016
08 Jun 2016 AP01 Appointment of Mrs Nataliia Fox as a director on 16 May 2016
21 May 2016 TM01 Termination of appointment of Stephen Debruin as a director on 16 May 2016
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
22 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
11 Nov 2014 AP01 Appointment of Mr Stephen Debruin as a director on 1 November 2014
09 May 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1