Advanced company searchLink opens in new window

TRANTOR FARM VEHICLES (EUROPE) LTD.

Company number 05456109

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2021 DS01 Application to strike the company off the register
10 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Aug 2020 PSC04 Change of details for Mr Graham Alexander Beech Edwards as a person with significant control on 3 August 2020
03 Aug 2020 CH01 Director's details changed for Graham Alexander Beech Edwards on 3 August 2020
04 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
01 Jun 2019 CS01 Confirmation statement made on 18 May 2019 with no updates
04 Apr 2019 AD01 Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 3HA to 23a Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 3HA on 4 April 2019
04 Apr 2019 PSC04 Change of details for Mr Graham Alexander Beech Edwards as a person with significant control on 4 April 2019
19 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 18 May 2018 with no updates
21 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 15,000
08 Dec 2015 CERTNM Company name changed B.T.D.C. LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
06 Oct 2015 AA Accounts for a dormant company made up to 30 June 2015
10 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 15,000
10 Jun 2015 TM02 Termination of appointment of Stephen John Castellani as a secretary on 1 March 2015
10 Jun 2015 TM01 Termination of appointment of Stephen John Castellani as a director on 1 March 2015
25 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 15,000
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013