Advanced company searchLink opens in new window

TRANSFORM (PROPERTY) LIMITED

Company number 04829408

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2016 TM01 Termination of appointment of Thorsten Prank as a director on 31 December 2015
17 Aug 2015 4.20 Statement of affairs with form 4.19
04 Aug 2015 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
04 Aug 2015 AD01 Registered office address changed from The Abey Pines 192 Altrincham Road Manchester M22 4RZ to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 4 August 2015
03 Aug 2015 600 Appointment of a voluntary liquidator
03 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-17
30 Jun 2015 TM02 Termination of appointment of Jeremy Nicholas Rouch as a secretary on 29 June 2015
29 Jun 2015 TM02 Termination of appointment of Jeremy Nicholas Rouch as a secretary on 29 June 2015
21 Nov 2014 AP01 Appointment of Mr Thorsten Prank as a director on 18 November 2014
21 Nov 2014 TM01 Termination of appointment of Harvey Bertenshaw Ainley as a director on 18 November 2014
09 Oct 2014 AR01 Annual return made up to 11 July 2014
Statement of capital on 2014-10-09
  • GBP 1
10 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
13 Aug 2013 AR01 Annual return made up to 10 July 2013 no member list
Statement of capital on 2013-08-13
  • GBP 1
01 Jul 2013 AA Full accounts made up to 30 September 2012
03 Apr 2013 TM01 Termination of appointment of Nigel Robertson as a director
14 Aug 2012 AR01 Annual return made up to 11 July 2012
04 Jul 2012 AA Full accounts made up to 30 September 2011
08 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 30 September 2010
02 Dec 2010 AP03 Appointment of Jeremy Nicholas Rouch as a secretary
02 Dec 2010 TM02 Termination of appointment of Nigel Curry as a secretary
11 Nov 2010 AD01 Registered office address changed from , the Abbey Pines 192 Altrincham Road, Manchester, M22 4RZ, England on 11 November 2010
30 Sep 2010 CH01 Director's details changed for Mr Harvey Bertenshaw Ainley on 24 September 2010