Advanced company searchLink opens in new window

TRANSTHERM PROPERTIES LIMITED

Company number 05127851

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)
04 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jun 2011 DS01 Application to strike the company off the register
23 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-05-23
  • GBP 1
04 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
01 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
27 May 2009 363a Return made up to 13/05/09; full list of members
14 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
04 Jun 2008 363a Return made up to 13/05/08; full list of members
03 Jun 2008 287 Registered office changed on 03/06/2008 from 17 mercia business village torwood close, westwood business park coventry west midlands CV4 8HX
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
02 Jul 2007 363s Return made up to 13/05/07; no change of members
09 Jun 2006 363s Return made up to 13/05/06; full list of members
31 May 2006 AA Total exemption small company accounts made up to 31 March 2006
07 Jul 2005 AA Total exemption full accounts made up to 31 March 2005
10 Jun 2005 363s Return made up to 13/05/05; full list of members
04 Jun 2004 225 Accounting reference date shortened from 31/05/05 to 31/03/05
04 Jun 2004 288a New director appointed
04 Jun 2004 288a New secretary appointed;new director appointed
04 Jun 2004 287 Registered office changed on 04/06/04 from: 2 chapel court, holly walk leamington spa warwickshire CV32 4YS
17 May 2004 288b Secretary resigned
17 May 2004 288b Director resigned
13 May 2004 NEWINC Incorporation