Advanced company searchLink opens in new window

TRAMSCO LIMITED

Company number 05356259

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 DS01 Application to strike the company off the register
14 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
10 Feb 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
Statement of capital on 2011-02-10
  • GBP 100
29 Jan 2011 AP03 Appointment of Mr Ashley Lyndon Beetson as a secretary
23 Sep 2010 AD01 Registered office address changed from Thrums Fowes Lane Belchamp Otten Suffolk CO10 7BQ on 23 September 2010
23 Sep 2010 TM02 Termination of appointment of Richard Hexton as a secretary
22 Apr 2010 AA Total exemption small company accounts made up to 28 February 2010
27 Jan 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Thomas Ralph Auchincloss on 27 January 2010
06 Apr 2009 AA Total exemption small company accounts made up to 28 February 2009
26 Jan 2009 363a Return made up to 26/01/09; full list of members
26 Jan 2009 288c Director's Change of Particulars / thomas auchincloss / 26/01/2009 / HouseName/Number was: , now: holm house; Street was: the barn, now: garden house lane; Area was: rear of 57 high street, ixworth, now: rattlesden road; Post Town was: bury st edmunds, now: drinkstone bury st edmunds; Post Code was: IP31 2HN, now: IP30 9TN; Country was: , now: engl
14 Apr 2008 AA Total exemption small company accounts made up to 28 February 2008
02 Apr 2008 363a Return made up to 26/01/08; full list of members
01 Apr 2008 288c Director's Change of Particulars / thomas auchincloss / 24/01/2008 / HouseName/Number was: , now: the barn; Street was: bridge house, now: rear of 57 high street; Area was: rushbrooke, now: ; Post Town was: bury st edmunds, now: ixworth; Post Code was: IP30 0BP, now: IP31 2HN; Country was: , now: england
01 Apr 2008 288c Secretary's Change of Particulars / richard hexton / 07/11/2007 / Nationality was: british, now: other; HouseName/Number was: , now: thrums; Street was: 4 old market court, now: fowes lane; Area was: burkitts lane, now: ; Post Town was: sudbury, now: belchamp otten; Post Code was: CO10 1JQ, now: CO10 7BQ
28 Oct 2007 287 Registered office changed on 28/10/07 from: 4 old market court burkitts lane sudbury suffolk CO10 1JQ
17 May 2007 AA Total exemption full accounts made up to 28 February 2007
07 Feb 2007 363s Return made up to 26/01/07; full list of members
11 Sep 2006 AA Total exemption full accounts made up to 28 February 2006
03 Mar 2006 288c Secretary's particulars changed
03 Mar 2006 287 Registered office changed on 03/03/06 from: burnt house farm bures road little cornard sudbury suffolk CO10 0NU
02 Feb 2006 363s Return made up to 26/01/06; full list of members