- Company Overview for TRANSMANOR LTD (04687082)
- Filing history for TRANSMANOR LTD (04687082)
- People for TRANSMANOR LTD (04687082)
- Charges for TRANSMANOR LTD (04687082)
- Insolvency for TRANSMANOR LTD (04687082)
- More for TRANSMANOR LTD (04687082)
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) |
---|---|---|---|
16 May 2018 | PSC04 | Change of details for Ms Nicola Maria Gallagher as a person with significant control on 16 May 2018 | |
16 May 2018 | PSC04 | Change of details for Mr Colin Albert Whorton as a person with significant control on 16 May 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Martin George Lloyd on 1 March 2017 | |
10 Jan 2017 | MR04 | Satisfaction of charge 046870820005 in full | |
10 Jan 2017 | MR04 | Satisfaction of charge 3 in full | |
10 Jan 2017 | MR01 | Registration of charge 046870820006, created on 9 January 2017 | |
26 Sep 2016 | AA | Accounts for a small company made up to 31 May 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
08 Mar 2016 | AD01 | Registered office address changed from Owls Barn, Salts Avenue Loose Maidstone Kent ME15 0AZ to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 8 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Encompass Secretarial Services Limited as a secretary on 1 March 2016 | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
07 Dec 2015 | 1.4 | Notice of completion of voluntary arrangement | |
15 Oct 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
03 Jul 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2015 | |
02 Apr 2015 | 1.1 |
Notice to Registrar of companies voluntary arrangement taking effect
|
|
02 Apr 2015 | LIQ MISC OC | Court order insolvency:court order replacement of supervisor | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 Jun 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
15 Nov 2013 | MR01 | Registration of charge 046870820005 | |
04 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 3 May 2013 |