Advanced company searchLink opens in new window

TRASFOR ELECTRIC LIMITED

Company number 02666236

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
07 Mar 2017 SH20 Statement by Directors
07 Mar 2017 SH19 Statement of capital on 7 March 2017
  • GBP 1
07 Mar 2017 CAP-SS Solvency Statement dated 24/02/17
07 Mar 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
15 Nov 2016 TM01 Termination of appointment of Martin Carlen as a director on 14 November 2016
15 Nov 2016 MR04 Satisfaction of charge 1 in full
27 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 5,000
02 Oct 2015 AA Full accounts made up to 31 December 2014
05 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5,000
07 Sep 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Appointed as auditors 11/03/2014
14 Mar 2014 MISC Section 519
18 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 5,000
28 Jun 2013 AA Accounts for a small company made up to 31 December 2012
22 Jan 2013 AP01 Appointment of Mr Sebastiano Zumbino as a director
10 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
18 Jun 2012 AA Accounts for a small company made up to 31 December 2011
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
29 Nov 2011 CH01 Director's details changed for Andrew Kyrle Jackson on 1 November 2011
29 Nov 2011 CH03 Secretary's details changed for Andrew Kyrle Jackson on 1 November 2011