- Company Overview for TRANSPEED (UK) LIMITED (05807892)
- Filing history for TRANSPEED (UK) LIMITED (05807892)
- People for TRANSPEED (UK) LIMITED (05807892)
- Charges for TRANSPEED (UK) LIMITED (05807892)
- Insolvency for TRANSPEED (UK) LIMITED (05807892)
- More for TRANSPEED (UK) LIMITED (05807892)
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
|
|
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 |