- Company Overview for TRANTOR FARM VEHICLES (EUROPE) LTD. (05456109)
- Filing history for TRANTOR FARM VEHICLES (EUROPE) LTD. (05456109)
- People for TRANTOR FARM VEHICLES (EUROPE) LTD. (05456109)
- More for TRANTOR FARM VEHICLES (EUROPE) LTD. (05456109)
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
|
|
08 Dec 2015 | CERTNM |
Company name changed B.T.D.C. LIMITED\certificate issued on 08/12/15
|
|
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
|
|
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
|
|
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 |