- Company Overview for TRAMSCO LIMITED (05356259)
- Filing history for TRAMSCO LIMITED (05356259)
- People for TRAMSCO LIMITED (05356259)
- More for TRAMSCO LIMITED (05356259)
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
|
|
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 |