Advanced company searchLink opens in new window

TRANSCOLOUR LIMITED

Company number 01556805

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)
13 Mar 2017 TM02 Termination of appointment of Bachulal Dhanji Meghani as a secretary on 6 March 2017
14 Nov 2016 AC92 Restoration by order of the court
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 750
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
  • GBP 750
14 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jul 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
18 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
02 Aug 2010 CH01 Director's details changed for Juno George Field on 1 October 2009
18 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
09 Sep 2009 363a Return made up to 27/07/09; full list of members
30 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
21 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2009 363a Return made up to 27/07/08; full list of members
20 Feb 2009 287 Registered office changed on 20/02/2009 from 320 garratt lane earlsfield london SW18 4EJ
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
20 Sep 2007 363s Return made up to 27/07/07; full list of members