- Company Overview for TRANSIT STORAGE COMPANY LIMITED (04879358)
- Filing history for TRANSIT STORAGE COMPANY LIMITED (04879358)
- People for TRANSIT STORAGE COMPANY LIMITED (04879358)
- Charges for TRANSIT STORAGE COMPANY LIMITED (04879358)
- Insolvency for TRANSIT STORAGE COMPANY LIMITED (04879358)
- More for TRANSIT STORAGE COMPANY LIMITED (04879358)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
17 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2016 | |
24 Aug 2015 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Xl Business Solutions Ltd Premier House Bradford Road Cleckheaton BD19 3TT on 24 August 2015 | |
20 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
20 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
16 Apr 2014 | AP01 | Appointment of Neil Howard Ward as a director | |
12 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
17 Dec 2012 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 27 August 2012 with full list of shareholders | |
05 Sep 2012 | TM02 | Termination of appointment of Gary Lumb as a secretary | |
20 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Sep 2011 | AR01 | Annual return made up to 27 August 2011 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 Sep 2010 | AP03 | Appointment of Neil Howard Ward as a secretary | |
17 Sep 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
01 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
07 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
03 Sep 2008 | 363a | Return made up to 27/08/08; full list of members |