- Company Overview for TRANS-SIERRA CORPORATION LIMITED (04032173)
- Filing history for TRANS-SIERRA CORPORATION LIMITED (04032173)
- People for TRANS-SIERRA CORPORATION LIMITED (04032173)
- Insolvency for TRANS-SIERRA CORPORATION LIMITED (04032173)
- More for TRANS-SIERRA CORPORATION LIMITED (04032173)
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) |
---|---|---|---|
07 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Nov 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
12 Jul 2013 | AD01 | Registered office address changed from 21 Hadley Gardens London W4 4NU England on 12 July 2013 | |
11 Jul 2013 | 4.70 | Declaration of solvency | |
11 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 |
Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Aug 2011 | AR01 | Annual return made up to 12 July 2011 with full list of shareholders | |
08 Aug 2011 | CH01 | Director's details changed for Peter Andrew Robin Rixon on 8 August 2011 | |
08 Aug 2011 | AD01 | Registered office address changed from Ty Newydd 300 New Road Newton Porthcawl Glamorgan CF36 5PL on 8 August 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
02 Aug 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
02 Aug 2010 | CH01 | Director's details changed for Peter Andrew Robin Rixon on 12 July 2010 | |
26 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
06 Aug 2009 | 288c | Director's Change of Particulars / peter rixon / 05/08/2009 / Nationality was: british canadian, now: british; HouseName/Number was: , now: 300; Street was: 49 sandringham court, now: new road; Area was: maida vale, now: newton; Post Town was: london, now: porthcawl; Region was: , now: wales; Post Code was: W9 1UA, now: CF36 5PL; Country was: , now | |
05 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
24 Jun 2009 | 287 | Registered office changed on 24/06/2009 from 49 sandringham court maida vale london W9 1UA | |
24 Jun 2009 | 288b | Appointment Terminated Secretary peter rixon | |
01 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Jul 2008 | 363a | Return made up to 12/07/08; full list of members | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
25 Jul 2007 | 363a | Return made up to 12/07/07; full list of members | |
06 Jun 2007 | AA | Total exemption small company accounts made up to 31 July 2006 |