Advanced company searchLink opens in new window

TRANSACTIONS (SOUTHPORT) LIMITED

Company number 02299732

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)
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
  • GBP 750
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