Advanced company searchLink opens in new window

TRANSFAST G.B. LTD

Company number 03692730

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
26 Nov 2013 1.4 Notice of completion of voluntary arrangement
19 Nov 2013 AD01 Registered office address changed from First Floor 7 Pillory Street Nantwich Cheshire CW5 5BZ on 19 November 2013
18 Nov 2013 4.20 Statement of affairs with form 4.19
18 Nov 2013 600 Appointment of a voluntary liquidator
18 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 Sep 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 July 2013
03 Apr 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
Statement of capital on 2013-04-03
  • GBP 90
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 TM02 Termination of appointment of Carmen Perazzoli as a secretary on 27 July 2012
27 Jul 2012 TM01 Termination of appointment of Carmen Perazzoli as a director on 27 July 2012
20 Jul 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
28 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
17 Jan 2011 AP01 Appointment of Carmen Perazzoli as a director
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Apr 2010 TM01 Termination of appointment of Paolo Armezzani as a director
12 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Germano Perazzoli on 12 January 2010
12 Jan 2010 CH01 Director's details changed for Mr Paolo Daniele Armezzani on 12 January 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 Jan 2009 363a Return made up to 07/01/09; full list of members