- Company Overview for TRANSLLOYD PROPERTIES LTD. (02921231)
- Filing history for TRANSLLOYD PROPERTIES LTD. (02921231)
- People for TRANSLLOYD PROPERTIES LTD. (02921231)
- Charges for TRANSLLOYD PROPERTIES LTD. (02921231)
- More for TRANSLLOYD PROPERTIES LTD. (02921231)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jul 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2020 | DS01 | Application to strike the company off the register | |
19 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
12 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 21 April 2019 with updates | |
25 Oct 2018 | PSC07 | Cessation of Edmund Benedict O'reilly Hyland as a person with significant control on 20 September 2018 | |
25 Oct 2018 | PSC07 | Cessation of Charles Robert O'reilly Hyland as a person with significant control on 20 September 2018 | |
25 Oct 2018 | PSC02 | Notification of Translloyd Developments Ltd as a person with significant control on 20 September 2018 | |
04 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 March 2018
|
|
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | SH03 | Purchase of own shares. | |
28 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
31 May 2018 | PSC04 | Change of details for Mr Edmund Benedict O'reilly Hyland as a person with significant control on 28 March 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Charles Robert O'reilly Hyland as a person with significant control on 28 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Edmund Benedict O'reilly Hyland as a director on 15 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr James Edward Nicholas Platt as a director on 15 November 2017 | |
22 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |