Advanced company searchLink opens in new window

TRANSPEED (NE) LTD

Company number 06631123

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)
13 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
13 May 2014 L64.07 Completion of winding up
06 Jan 2012 COCOMP Order of court to wind up
12 Dec 2011 TM01 Termination of appointment of Paul Kaye as a director
09 Dec 2011 AP01 Appointment of Richard William Watt as a director
03 Nov 2011 TM01 Termination of appointment of Richard Watt as a director
24 Oct 2011 AP01 Appointment of Paul Kaye as a director
01 Sep 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jun 2011 TM01 Termination of appointment of Tammi Nellis as a director
12 Apr 2011 AD01 Registered office address changed from Unit 1 Princess Park Princesway Gateshead Tyne and Wear NE11 9FF United Kingdom on 12 April 2011
06 Apr 2011 AP01 Appointment of Mr Richard Watt as a director
22 Mar 2011 AD01 Registered office address changed from 6 Hutton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QT on 22 March 2011
05 Nov 2010 AD01 Registered office address changed from Unit 1 Princes Park Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 5 November 2010
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 May 2010 AA Total exemption small company accounts made up to 30 June 2009
01 Dec 2009 AD01 Registered office address changed from Unit 4 Princes Park Princesway North Team Valley Gateshead Tyne and Wear NE11 0NF on 1 December 2009
01 Oct 2009 288b Appointment terminated secretary ian jordison
24 Aug 2009 363a Return made up to 26/06/09; full list of members
08 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
21 Mar 2009 287 Registered office changed on 21/03/2009 from 99 willbrook house worsdell drive gateshead tyne and wear NE8 2AZ
19 Jan 2009 287 Registered office changed on 19/01/2009 from 89 bittern close dunston gateshead tyne and wear NE11 9FF united kingdom
26 Jun 2008 NEWINC Incorporation