Advanced company searchLink opens in new window

TRANSFAX FINANCIAL LIMITED

Company number 04276255

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
08 Nov 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
24 Mar 2011 AAMD Amended total exemption small company accounts made up to 28 February 2010
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 Nov 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
03 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
09 Oct 2009 AR01 Annual return made up to 23 August 2009 with full list of shareholders
09 Oct 2009 AD01 Registered office address changed from Mitre House, 4 Bond Street Ipswich Suffolk IP4 1JE on 9 October 2009
14 Apr 2009 363a Return made up to 23/08/08; full list of members
14 Apr 2009 288c Director's Change of Particulars / sophie meudec / 01/12/2008 / HouseName/Number was: , now: 3; Street was: 14 framlingham court, now: chapel lane; Area was: valley road, now: ; Post Town was: ipswich, now: great blakenham; Post Code was: IP1 4EF, now: IP6 0JJ
19 Nov 2008 AA Total exemption small company accounts made up to 29 February 2008
29 Jan 2008 363a Return made up to 23/08/07; full list of members
26 Nov 2007 AA Total exemption small company accounts made up to 28 February 2007
23 Nov 2007 288b Director resigned
23 Jan 2007 AA Total exemption small company accounts made up to 28 February 2006
26 Oct 2006 225 Accounting reference date extended from 22/02/06 to 28/02/06
28 Sep 2006 363a Return made up to 23/08/06; full list of members
28 Sep 2006 288a New director appointed
28 Sep 2006 288a New director appointed
28 Sep 2006 288b Director resigned
28 Sep 2006 287 Registered office changed on 28/09/06 from: whitehouse centre 46 whitehouse road ipswich suffolk IP1 5NX
17 Nov 2005 AA Total exemption full accounts made up to 28 February 2005