Advanced company searchLink opens in new window

TRANSAFE LOGISTICS LIMITED

Company number 05012208

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)
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Feb 2014 AP01 Appointment of Mr Paul Cannon as a director on 23 December 2013
25 Feb 2014 TM01 Termination of appointment of Richard Burton as a director on 23 December 2013
25 Feb 2014 AD01 Registered office address changed from 36 High Street Cleethorpes North East Lincolnshire DN35 8JN on 25 February 2014
25 Feb 2014 TM02 Termination of appointment of Blow Abbott Secretarial Services Limited as a secretary on 25 February 2014
11 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
07 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2013 MR04 Satisfaction of charge 3 in full
10 Dec 2013 MR04 Satisfaction of charge 2 in full
10 Dec 2013 MR04 Satisfaction of charge 1 in full
02 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
26 Feb 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Aug 2012 AP01 Appointment of Mr Matthew Burton as a director on 1 May 2012
29 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Feb 2011 CH01 Director's details changed for Richard Burton on 7 February 2011
07 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
27 Jan 2010 CH04 Secretary's details changed for Blow Abbott Secretarial Services Limited on 12 January 2010
27 Jan 2010 CH01 Director's details changed for Richard Burton on 12 January 2010
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 3
16 Sep 2009 AA Total exemption small company accounts made up to 30 April 2009
15 Jan 2009 363a Return made up to 12/01/09; full list of members