- Company Overview for TRANSVERSE LIMITED (07471932)
- Filing history for TRANSVERSE LIMITED (07471932)
- People for TRANSVERSE LIMITED (07471932)
- Insolvency for TRANSVERSE LIMITED (07471932)
- More for TRANSVERSE LIMITED (07471932)
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) |
---|---|---|---|
25 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2022 | |
17 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 December 2021 | |
07 Jan 2021 | AD01 | Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 7 January 2021 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jan 2021 | LIQ02 | Statement of affairs | |
07 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
06 Jan 2020 | CS01 | Confirmation statement made on 16 December 2019 with updates | |
25 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
21 Nov 2017 | PSC04 | Change of details for Mrs Lisa Wilson as a person with significant control on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mrs Lisa Wilson on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Martin John Wilson on 21 November 2017 | |
21 Nov 2017 | PSC04 | Change of details for Mr Martin John Wilson as a person with significant control on 21 November 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr Martin John Wilson as a person with significant control on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Martin John Wilson on 7 November 2017 | |
07 Nov 2017 | CH01 | Director's details changed for Mrs Lisa Wilson on 7 November 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ to C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 2 November 2017 | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 29 October 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 29 October 2015 |