- Company Overview for TRANSACTIONS (SOUTHPORT) LIMITED (02299732)
- Filing history for TRANSACTIONS (SOUTHPORT) LIMITED (02299732)
- People for TRANSACTIONS (SOUTHPORT) LIMITED (02299732)
- More for TRANSACTIONS (SOUTHPORT) LIMITED (02299732)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jul 2010 | AR01 |
Annual return made up to 22 January 2010 with full list of shareholders
Statement of capital on 2010-07-24
|
|
24 Jul 2010 | CH01 | Director's details changed for Jonathan Paul Thomson Legge on 22 January 2010 | |
25 May 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
27 Apr 2009 | 363a | Return made up to 22/01/09; full list of members | |
27 Apr 2009 | 353 | Location of register of members | |
27 Apr 2009 | 190 | Location of debenture register | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from glebe barton cheddon fitzpaine taunton somerset TA2 8JU | |
27 Apr 2009 | 288c | Director and Secretary's Change of Particulars / jonathan legge / 25/04/2009 / HouseName/Number was: , now: little halls; Street was: glebe barton, now: north street; Area was: cheddon fitzpaine, now: milverton; Post Code was: TA28JU, now: TA4 1LG; Country was: , now: united kingdom | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Mar 2008 | 363a | Return made up to 22/01/08; full list of members | |
03 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
12 Oct 2007 | 363a | Return made up to 22/01/07; full list of members | |
09 Oct 2007 | 363a | Return made up to 22/01/06; full list of members | |
09 Oct 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
07 Feb 2007 | 287 | Registered office changed on 07/02/07 from: 4 coburg villas camden road bath BA1 5JF | |
20 Jan 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Feb 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
15 Feb 2005 | AA | Total exemption small company accounts made up to 31 March 2004 | |
27 Jan 2005 | 363s | Return made up to 22/01/05; full list of members | |
03 Feb 2004 | 363s | Return made up to 22/01/04; full list of members |