Advanced company searchLink opens in new window

TREVANSON LOGISTICS LTD

Company number 09136722

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2023 DS01 Application to strike the company off the register
06 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
05 Dec 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 5 December 2022
05 Dec 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 5 December 2022
05 Dec 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 5 December 2022
30 Sep 2022 AD01 Registered office address changed from 3 Anne Close Ashton-Under-Lyne OL7 9PN United Kingdom to 191 Washington Street Bradford BD8 9QP on 30 September 2022
30 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 26 August 2022
30 Sep 2022 PSC07 Cessation of Antony Hyde as a person with significant control on 26 August 2022
30 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 26 August 2022
30 Sep 2022 TM01 Termination of appointment of Antony Hyde as a director on 26 August 2022
06 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
28 Feb 2022 AA Micro company accounts made up to 31 July 2021
14 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with updates
04 Mar 2021 AA Micro company accounts made up to 31 July 2020
20 Jan 2021 PSC01 Notification of Antony Hyde as a person with significant control on 24 December 2020
20 Jan 2021 AD01 Registered office address changed from 89 Halliwell Crescent Sheffield S5 8LY United Kingdom to 3 Anne Close Ashton-Under-Lyne OL7 9PN on 20 January 2021
20 Jan 2021 AP01 Appointment of Mr Antony Hyde as a director on 24 December 2020
20 Jan 2021 PSC07 Cessation of Robert William Riley as a person with significant control on 24 December 2020
20 Jan 2021 TM01 Termination of appointment of Robert William Riley as a director on 24 December 2020
15 Jul 2020 AD01 Registered office address changed from 433 Milnrow Road Shaw Oldham OL2 8BU United Kingdom to 89 Halliwell Crescent Sheffield S5 8LY on 15 July 2020
15 Jul 2020 PSC01 Notification of Robert William Riley as a person with significant control on 1 July 2020