- Company Overview for TRANSEAL LIMITED (05955673)
- Filing history for TRANSEAL LIMITED (05955673)
- People for TRANSEAL LIMITED (05955673)
- More for TRANSEAL LIMITED (05955673)
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) |
---|---|---|---|
17 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Feb 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Mar 2012 | AR01 |
Annual return made up to 4 October 2011 with full list of shareholders
Statement of capital on 2012-03-22
|
|
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Jan 2011 | TM01 | Termination of appointment of Miriam Lewis as a director | |
17 Jan 2011 | TM02 | Termination of appointment of Wigmore Secretaries Limited as a secretary | |
14 Jan 2011 | TM01 | Termination of appointment of Buckingham Directors Limited as a director | |
14 Jan 2011 | AP01 | Appointment of Mr John Anthony King as a director | |
13 Jan 2011 | AD01 | Registered office address changed from New Maxdov House, 130 Bury New Road, Prestwich Manchester M25 0AA on 13 January 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders | |
19 Aug 2010 | AP01 | Appointment of Miriam Elizabeth Patricia Lewis as a director | |
25 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
09 Nov 2009 | SH10 | Particulars of variation of rights attached to shares | |
04 Nov 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
15 Oct 2009 | CH04 | Secretary's details changed for Wigmore Secretaries Limited on 1 October 2009 | |
15 Oct 2009 | CH02 | Director's details changed for Buckingham Directors Limited on 1 October 2009 | |
17 Apr 2009 | AA | Accounts made up to 30 June 2008 | |
08 Oct 2008 | 363a | Return made up to 04/10/08; full list of members | |
04 Mar 2008 | AA | Accounts made up to 30 June 2007 | |
30 Nov 2007 | 363a | Return made up to 04/10/07; full list of members |