- Company Overview for TRANSFAST G.B. LTD (03692730)
- Filing history for TRANSFAST G.B. LTD (03692730)
- People for TRANSFAST G.B. LTD (03692730)
- Charges for TRANSFAST G.B. LTD (03692730)
- Insolvency for TRANSFAST G.B. LTD (03692730)
- More for TRANSFAST G.B. LTD (03692730)
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
|
|
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
|
|
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 |