Advanced company searchLink opens in new window

TRANSLOADER SERVICES LIMITED

Company number 04782601

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)
12 Feb 2025 LIQ03 Liquidators' statement of receipts and payments to 3 January 2025
11 Feb 2025 AD01 Registered office address changed from Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF to 100 st. James Road Northampton NN5 5LF on 11 February 2025
19 Jul 2024 AD01 Registered office address changed from 100 st James Road Northampton NN5 5LF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 July 2024
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 3 January 2024
10 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 3 January 2023
08 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 3 January 2022
04 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 3 January 2021
10 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 3 January 2020
25 Jan 2019 AD01 Registered office address changed from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT England to 100 st James Road Northampton NN5 5LF on 25 January 2019
22 Jan 2019 LIQ02 Statement of affairs
22 Jan 2019 600 Appointment of a voluntary liquidator
22 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-04
31 Jul 2018 AD01 Registered office address changed from Pendragon House 65 London Road St. Albans Hertfordshire AL1 1LJ to Ecl House Lake Street Leighton Buzzard Beds LU7 1RT on 31 July 2018
12 Jul 2018 PSC04 Change of details for Barry John Barnard as a person with significant control on 6 April 2016
11 Jul 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
11 Jul 2018 PSC01 Notification of Lynda Frances Barnard as a person with significant control on 6 April 2016
03 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
07 Feb 2018 PSC04 Change of details for Barry Barnard as a person with significant control on 7 February 2018
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Aug 2016 MR01 Registration of charge 047826010001, created on 16 August 2016
11 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1,000
25 May 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
29 Jul 2015 CH01 Director's details changed for Mrs Lynda Frances Barnard on 31 May 2015