Advanced company searchLink opens in new window

TRANSCUBE INTERNATIONAL UNLIMITED

Company number 06885115

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2014 DS01 Application to strike the company off the register
07 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-07
  • GBP 2
20 Aug 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
07 Aug 2012 MISC Amending 288A
06 Jul 2012 AD01 Registered office address changed from Old Bank the Triangle Paulton Bristol BS39 7LE on 6 July 2012
19 May 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
26 Jul 2010 TM02 Termination of appointment of a secretary
26 Jul 2010 TM01 Termination of appointment of William Jones as a director
06 Jul 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for William Ferris Jones on 22 April 2010
05 Nov 2009 AD01 Registered office address changed from 7 Castle Street Bridgwater Somerset TA6 3DT on 5 November 2009
30 Jul 2009 288b Appointment terminated director graham stephens
02 Jul 2009 288a Director appointed neal davies
23 Jun 2009 288a Director appointed william ferris jones
23 Jun 2009 288a Director appointed john davies
22 Apr 2009 NEWINC Incorporation