- Company Overview for TRANSAC SOLUTIONS LIMITED (07673709)
- Filing history for TRANSAC SOLUTIONS LIMITED (07673709)
- People for TRANSAC SOLUTIONS LIMITED (07673709)
- Insolvency for TRANSAC SOLUTIONS LIMITED (07673709)
- More for TRANSAC SOLUTIONS LIMITED (07673709)
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
|
|
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
|
|
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
|