- Company Overview for TRANSHOCK DISTRIBUTION LIMITED (02081871)
- Filing history for TRANSHOCK DISTRIBUTION LIMITED (02081871)
- People for TRANSHOCK DISTRIBUTION LIMITED (02081871)
- Charges for TRANSHOCK DISTRIBUTION LIMITED (02081871)
- Insolvency for TRANSHOCK DISTRIBUTION LIMITED (02081871)
- More for TRANSHOCK DISTRIBUTION LIMITED (02081871)
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) |
---|---|---|---|
07 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
09 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2018 | |
21 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 13 October 2017 | |
31 Oct 2016 | AD01 | Registered office address changed from Unit 1 Arden Road Ind Est Arden Road Saltley Birmingham B8 1DL to Church House 13-15 Regent Street Nottingham NG1 5BS on 31 October 2016 | |
26 Oct 2016 | 4.20 | Statement of affairs with form 4.19 | |
26 Oct 2016 | 600 | Appointment of a voluntary liquidator | |
26 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
16 Sep 2016 | TM01 | Termination of appointment of Martyn Roy Gannicott as a director on 8 September 2016 | |
12 Aug 2016 | MR04 | Satisfaction of charge 020818710013 in full | |
29 Jun 2016 | AP01 | Appointment of Mr Martyn Roy Gannicott as a director on 29 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | TM01 | Termination of appointment of David Peter Davies as a director on 31 May 2016 | |
28 Jun 2016 | TM02 | Termination of appointment of David Peter Davies as a secretary on 31 May 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2015 | MR04 | Satisfaction of charge 11 in full | |
27 Jan 2015 | MR04 | Satisfaction of charge 12 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Nov 2014 | MR01 | Registration of charge 020818710013, created on 10 November 2014 | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | CH01 | Director's details changed for David Peter Davies on 1 January 2014 | |
17 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|