Advanced company searchLink opens in new window

TRANSAM CARPETS & FLOORING LIMITED

Company number 04921584

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)
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
Statement of capital on 2009-10-14
  • GBP 100
14 Oct 2009 CH01 Director's details changed for James Harris on 6 October 2009
23 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
12 Dec 2008 363a Return made up to 06/10/08; full list of members
12 Dec 2008 288c Director's Change of Particulars / james harris / 31/08/2008 / HouseName/Number was: , now: 21; Street was: 14 harlech way, now: grassthorpe close; Area was: stretton, now: oakwood; Post Town was: burton on trent, now: derby; Region was: staffordshire, now: derbyshire; Post Code was: DE13 0JN, now: DE21 4RW
12 Dec 2008 190 Location of debenture register
12 Dec 2008 353 Location of register of members
12 Dec 2008 287 Registered office changed on 12/12/2008 from 14 harlech way stretton burton upon trent staffordshire DE13 0JN
02 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
22 Oct 2007 363a Return made up to 06/10/07; full list of members
15 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Nov 2006 363a Return made up to 06/10/06; full list of members
14 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
12 Oct 2005 363a Return made up to 06/10/05; full list of members
24 Jan 2005 88(2)R Ad 06/10/03--------- £ si 99@1
14 Dec 2004 225 Accounting reference date extended from 31/10/04 to 31/03/05
14 Dec 2004 363s Return made up to 06/10/04; full list of members
14 Dec 2004 363(288) Secretary resigned
30 Apr 2004 288a New secretary appointed
21 Apr 2004 288b Director resigned
15 Dec 2003 287 Registered office changed on 15/12/03 from: 47-49 green lane northwood middlesex HA6 3AE
15 Dec 2003 288a New director appointed