- Company Overview for TRANSLOADER SERVICES LIMITED (04782601)
- Filing history for TRANSLOADER SERVICES LIMITED (04782601)
- People for TRANSLOADER SERVICES LIMITED (04782601)
- Charges for TRANSLOADER SERVICES LIMITED (04782601)
- Insolvency for TRANSLOADER SERVICES LIMITED (04782601)
- More for TRANSLOADER SERVICES LIMITED (04782601)
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
|
|
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
|
|
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
|
|
29 Jul 2015 | CH01 | Director's details changed for Mrs Lynda Frances Barnard on 31 May 2015 |