- Company Overview for TRANSTORE (UK) LIMITED (05985117)
- Filing history for TRANSTORE (UK) LIMITED (05985117)
- People for TRANSTORE (UK) LIMITED (05985117)
- Charges for TRANSTORE (UK) LIMITED (05985117)
- Insolvency for TRANSTORE (UK) LIMITED (05985117)
- More for TRANSTORE (UK) LIMITED (05985117)
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) |
---|---|---|---|
26 Apr 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2010 | |
23 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 8 June 2010 | |
22 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 8 December 2009 | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from blakes hill, ullington evesham worcester WR11 8QH | |
17 Dec 2008 | 4.20 | Statement of affairs with form 4.19 | |
17 Dec 2008 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
22 Jul 2008 | AA | Accounts made up to 31 December 2007 | |
01 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 31/12/2007 | |
13 Nov 2007 | 363s | Return made up to 01/11/07; full list of members | |
13 Nov 2007 | 363(288) |
Director's particulars changed
|
|
06 Nov 2007 | 395 | Particulars of mortgage/charge | |
24 Oct 2007 | 288a | New secretary appointed | |
24 Oct 2007 | 288b | Secretary resigned | |
23 Jul 2007 | 395 | Particulars of mortgage/charge | |
20 Jul 2007 | 288a | New secretary appointed | |
17 Jul 2007 | 288b | Secretary resigned | |
01 Nov 2006 | NEWINC | Incorporation |