Advanced company searchLink opens in new window

GLOBAL TRANSACTIONS CONSULTING LIMITED

Company number 04483739

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)
10 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 23 March 2017
11 Apr 2016 AD01 Registered office address changed from 29 Park Road Godalming Surrey GU7 1SQ to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 11 April 2016
11 Apr 2016 4.70 Declaration of solvency
11 Apr 2016 600 Appointment of a voluntary liquidator
11 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
19 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 4
10 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
18 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
23 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 July 2011
06 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
07 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
01 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
01 Aug 2010 CH01 Director's details changed for Margaret Colette Kelly on 11 July 2010
01 Aug 2010 CH01 Director's details changed for Dr Bernard Anthony Kelly on 11 July 2010
03 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
19 Jul 2009 363a Return made up to 11/07/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
29 Aug 2008 363a Return made up to 11/07/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 July 2007