Advanced company searchLink opens in new window

TRANSLACT LIMITED

Company number 02768165

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)
27 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jun 2011 DS01 Application to strike the company off the register
01 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-12-01
  • GBP 10
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
12 Feb 2010 TM01 Termination of appointment of Robert Taylor as a director
03 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Robert David Rory Taylor on 1 October 2009
03 Dec 2009 CH01 Director's details changed for Mr Christopher David Rory Taylor on 1 October 2009
22 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
15 Dec 2008 363a Return made up to 26/11/08; full list of members
15 Dec 2008 288c Secretary's Change of Particulars / claire ridout / 30/09/2008 / HouseName/Number was: , now: 4; Street was: yarde farm cottage, now: seymer close; Area was: pimperne, now: shillingstone; Post Town was: blandford, now: blandford forum; Post Code was: DT11 8XF, now: DT11 0PH; Country was: , now: united kingdom
27 Aug 2008 AA Accounts for a small company made up to 30 September 2007
06 Feb 2008 288b Secretary resigned;director resigned
11 Dec 2007 363a Return made up to 26/11/07; full list of members
08 Jun 2007 AA Accounts for a small company made up to 30 September 2006
22 Dec 2006 363a Return made up to 26/11/06; full list of members
13 Dec 2006 395 Particulars of mortgage/charge
20 Sep 2006 AA Accounts for a small company made up to 30 September 2005
08 Sep 2006 288a New secretary appointed
11 Jan 2006 363a Return made up to 26/11/05; full list of members
09 Aug 2005 AA Full accounts made up to 30 September 2004
25 Feb 2005 363s Return made up to 26/11/04; full list of members
25 Feb 2005 363(288) Director's particulars changed
20 Oct 2004 288a New director appointed