Advanced company searchLink opens in new window

TRANSHOCK DISTRIBUTION LIMITED

Company number 02081871

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/12/2024 under section 1088 of the Companies Act 2006
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
  • GBP 50,000