Advanced company searchLink opens in new window

TRANSLIFT (NE) LIMITED

Company number 06288497

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)
09 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 Apr 2013 600 Appointment of a voluntary liquidator
04 Apr 2013 4.20 Statement of affairs with form 4.19
21 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-14
14 Feb 2013 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 14 February 2013
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
13 Sep 2012 TM01 Termination of appointment of Neil Green as a director on 10 September 2012
13 Sep 2012 AP01 Appointment of Carole Ann Green as a director on 13 September 2012
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
14 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
20 Apr 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Sep 2009 288b Appointment Terminated Secretary russell teasdale
03 Aug 2009 363a Return made up to 21/06/09; full list of members
11 Nov 2008 AA Accounts made up to 31 March 2008
25 Sep 2008 288a Director appointed mr neil green
25 Sep 2008 288b Appointment Terminated Director ivan hall
25 Sep 2008 363a Return made up to 21/06/08; full list of members
16 Aug 2007 288a New director appointed
04 Jul 2007 225 Accounting reference date shortened from 30/06/08 to 31/03/08
04 Jul 2007 288a New secretary appointed
22 Jun 2007 287 Registered office changed on 22/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX