Advanced company searchLink opens in new window

TRANSMISSION SYSTEMS LTD

Company number 01754206

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)
28 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
28 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
17 Jul 2015 4.68 Liquidators' statement of receipts and payments to 18 June 2015
19 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
16 May 2014 MR04 Satisfaction of charge 1 in full
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2013 4.20 Statement of affairs with form 4.19
01 Jul 2013 600 Appointment of a voluntary liquidator
01 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-19
09 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
09 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
Statement of capital on 2012-03-09
  • GBP 150,005
09 Mar 2012 CH01 Director's details changed for Mr Andrew Michael Gemmell-Smith on 9 March 2012
02 Mar 2012 CERTNM Company name changed alice soundtech transmission services LTD\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2012-03-01
  • NM01 ‐ Change of name by resolution
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
14 Oct 2011 AD01 Registered office address changed from 52 New Town Uckfield East Sussex TN22 5DE on 14 October 2011
31 Jul 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
12 Apr 2011 TM01 Termination of appointment of Robert Gemmell Smith as a director
12 Apr 2011 TM02 Termination of appointment of Robert Gemmell Smith as a secretary
12 Apr 2011 TM01 Termination of appointment of John Wellington as a director
12 Apr 2011 AD01 Registered office address changed from Unit 34D Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN on 12 April 2011
15 Jun 2010 CERTNM Company name changed 01754206 LIMITED\certificate issued on 15/06/10
  • CONNOT ‐
27 May 2010 AA Total exemption small company accounts made up to 30 April 2009
27 May 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders