T R LOGISTICS (UK) LTD

Company Documents

DateDescription
05/08/255 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2024-06-01

View Document

28/12/2328 December 2023 Termination of appointment of Terence Ryder as a director on 2023-06-02

View Document

19/09/2319 September 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

08/06/238 June 2023 Registered office address changed from Warehouse 2 the Mill Lane Glenfield Leicester LE3 8DX England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2023-06-08

View Document

08/06/238 June 2023 Statement of affairs

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Appointment of a voluntary liquidator

View Document

08/06/238 June 2023 Resolutions

View Document

23/03/2323 March 2023 Cessation of Holly Michelle Mccafferty as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Holly Michelle Mccafferty as a director on 2023-03-23

View Document

23/03/2323 March 2023 Appointment of Mr Terence Ryder as a director on 2023-03-23

View Document

23/03/2323 March 2023 Notification of Terence Ryder as a person with significant control on 2023-03-23

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Satisfaction of charge 088804330001 in full

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/10/216 October 2021 Registration of charge 088804330002, created on 2021-10-05

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

24/09/2124 September 2021 Appointment of Mrs Holly Michelle Mccafferty as a director on 2021-09-22

View Document

24/09/2124 September 2021 Notification of Holly Michelle Mccafferty as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Cessation of John Edward Crick as a person with significant control on 2021-09-22

View Document

24/09/2124 September 2021 Termination of appointment of John Edward Crick as a director on 2021-09-22

View Document

06/07/216 July 2021 Cessation of Derek John Maxwell as a person with significant control on 2021-07-06

View Document

06/07/216 July 2021 Termination of appointment of Derek John Maxwell as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr John Edward Crick as a director on 2021-07-06

View Document

06/07/216 July 2021 Notification of John Edward Crick as a person with significant control on 2021-07-06

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/12/2014 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR TERENCE RYDER

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR HOLLY RATCLIFFE

View Document

02/11/202 November 2020 CESSATION OF HOLLY MICHELLE RATCLIFFE AS A PSC

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE RYDER

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICK

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

11/10/1711 October 2017 CESSATION OF ASHLEY DANIEL JOHN BOTT AS A PSC

View Document

11/10/1711 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR ASHLEY BOTT

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY MICHELLE RATCLIFFE

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY MICHELLE RTACLIFFE / 02/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 DIRECTOR APPOINTED MISS HOLLY MICHELLE RTACLIFFE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR JOHN EDWARD CRICK

View Document

11/11/1611 November 2016 REGISTERED OFFICE CHANGED ON 11/11/2016 FROM UNIT 5 MELTON ROAD QUENIBOROUGH LEICESTER LEICESTERSHIRE LE7 3FP

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CRICK

View Document

16/03/1616 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE RYDER

View Document

26/11/1526 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088804330001

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR JOHN EDWARD CRICK

View Document

06/05/156 May 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/04/1411 April 2014 DIRECTOR APPOINTED MR ASHLEY JOHN DANIEL BOTT

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company