Advanced company searchLink opens in new window

TRANSAC SOLUTIONS LIMITED

Company number 07673709

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)
22 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Oct 2019 AD01 Registered office address changed from Unit 4, the Foundry Ordsall Lane Salford M5 3LW England to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2 October 2019
01 Oct 2019 600 Appointment of a voluntary liquidator
01 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-18
01 Oct 2019 LIQ02 Statement of affairs
10 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2019 TM01 Termination of appointment of Jamie Tyler Alaise as a director on 1 May 2019
09 May 2019 AP01 Appointment of Miss Nicola Anne Corridan as a director on 1 May 2019
21 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
04 Oct 2018 AD01 Registered office address changed from Ground Floor Adamson House Pomona Strand Old Trafford Manchester Manchester M16 0TT England to Unit 4, the Foundry Ordsall Lane Salford M5 3LW on 4 October 2018
04 Oct 2018 CH01 Director's details changed for Mr Jamie Alaise Tyler on 4 January 2018
30 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
31 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 December 2017
04 Jan 2018 TM01 Termination of appointment of Phillip Anthony Beard as a director on 4 January 2018
04 Jan 2018 AP01 Appointment of Mr Jamie Alaise Tyler as a director on 4 January 2018
12 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
12 Jul 2017 PSC01 Notification of Terence James O'neill as a person with significant control on 6 April 2016
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Oct 2016 AD01 Registered office address changed from C/O Millbank Edge Llp St Andrews House Bridge Street Manchester M3 3BW England to Ground Floor Adamson House Pomona Strand Old Trafford Manchester Manchester M16 0TT on 24 October 2016
05 Sep 2016 AD01 Registered office address changed from Adamson House Pomona Strand Old Trafford Manchester M16 0TT England to C/O Millbank Edge Llp St Andrews House Bridge Street Manchester M3 3BW on 5 September 2016
31 Aug 2016 AD01 Registered office address changed from Millbank Edge Llp St Andrews House 62 Bridge Street Manchester M3 3BW to Adamson House Pomona Strand Old Trafford Manchester M16 0TT on 31 August 2016
26 Aug 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 1,000
12 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 17 June 2015
Statement of capital on 2015-07-20
  • GBP 1,000