Advanced company searchLink opens in new window

THE TRANS GROUP LIMITED

Company number 06775246

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2016 DS01 Application to strike the company off the register
06 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
22 May 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 18 February 2013 with full list of shareholders
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
07 Mar 2012 CH01 Director's details changed for Mr Pradeep Athwal on 7 March 2012
19 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
09 Nov 2010 AP01 Appointment of Mr Pardeep Athwal as a director
15 Oct 2010 TM01 Termination of appointment of Amarjit Athwal as a director
13 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
18 Jan 2010 AR01 Annual return made up to 17 December 2009 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Amarjit Athwal on 18 January 2010
05 Jun 2009 288a Director appointed amarjit athwal
05 Jun 2009 288a Director appointed pradeep athwal
18 May 2009 287 Registered office changed on 18/05/2009 from 34 radway road upper shirley southhampton hants SO15 7PJ
17 Dec 2008 288b Appointment terminated director yomtov jacobs