Advanced company searchLink opens in new window

TRANSPEED (UK) LIMITED

Company number 05807892

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)
28 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
28 Apr 2015 L64.07 Completion of winding up
02 Nov 2012 COCOMP Order of court to wind up
29 May 2012 GAZ1 First Gazette notice for compulsory strike-off
25 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Feb 2012 TM01 Termination of appointment of Tammi Nellis as a director
09 Feb 2012 AD01 Registered office address changed from Unit 1 Princes Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 9 February 2012
22 Dec 2011 AP01 Appointment of Mark Milburn as a director
22 Aug 2011 AR01 Annual return made up to 2 June 2011
Statement of capital on 2011-08-22
  • GBP 100
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
21 Sep 2010 AR01 Annual return made up to 2 June 2010
29 Jul 2010 TM02 Termination of appointment of Tammy Nellis as a secretary
21 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
07 Jun 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2010 AA Total exemption small company accounts made up to 31 May 2008
01 Dec 2009 AD01 Registered office address changed from Unit 4 Princes Park Princes Way Team Valley Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 1 December 2009
01 Oct 2009 288b Appointment terminated secretary ian jordison
14 Sep 2009 287 Registered office changed on 14/09/2009 from jawluyn red row morpeth NE61 5AU
24 Aug 2009 363a Return made up to 05/05/09; full list of members
20 Aug 2009 363a Return made up to 05/05/08; full list of members
14 Apr 2009 288a Director appointed tammi nellis
01 Apr 2009 288b Appointment terminate, director and secretary timothy paul nellis logged form
01 Apr 2009 288a Secretary appointed ian jordison