Advanced company searchLink opens in new window

TRANSACTION CODE CARD LIMITED

Company number 06304591

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)
30 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2013 DS01 Application to strike the company off the register
12 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-12
  • GBP 100
09 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
11 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
01 Oct 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for David William Howell on 1 January 2010
23 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
20 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009
15 Jul 2009 363a Return made up to 06/07/09; full list of members
20 May 2009 AA Accounts made up to 31 July 2008
13 Aug 2008 288a Secretary appointed mr john edward heales
13 Aug 2008 288b Appointment Terminated Secretary kathleen howell
13 Aug 2008 363a Return made up to 06/07/08; full list of members
02 Aug 2007 288b Director resigned
02 Aug 2007 288b Director resigned
02 Aug 2007 288a New director appointed
27 Jul 2007 288b Secretary resigned
27 Jul 2007 288a New secretary appointed
27 Jul 2007 MA Memorandum and Articles of Association
26 Jul 2007 287 Registered office changed on 26/07/07 from: wollastons LLP brierly place new london road chelmsford essex CM2 0AP
20 Jul 2007 CERTNM Company name changed notsallow 263 LIMITED\certificate issued on 20/07/07
06 Jul 2007 NEWINC Incorporation