Advanced company searchLink opens in new window

TRANSLLOYD PROPERTIES LTD.

Company number 02921231

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)
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
  • GBP 50
04 Jul 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
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
  • GBP 100
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015