Advanced company searchLink opens in new window

TRANTER MCMANUS ARCHITECTS LIMITED

Company number 07765899

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)
09 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2023
12 Sep 2022 AD01 Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 12 September 2022
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
28 Apr 2021 600 Appointment of a voluntary liquidator
28 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-15
28 Apr 2021 LIQ02 Statement of affairs
23 Apr 2021 AD01 Registered office address changed from 2nd Floor 4 Northington Street London WC1N 2JG England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 23 April 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Sheelagh Marie Therese Mcmanus as a director on 30 June 2020
09 Jul 2020 TM01 Termination of appointment of Judith Margaret Tranter as a director on 30 June 2020
09 Jul 2020 TM02 Termination of appointment of Sheelagh Marie Therese Mcmanus as a secretary on 30 June 2020
11 Jun 2020 AP01 Appointment of Mr Akay Zorlu as a director on 5 June 2020
11 Jun 2020 AP01 Appointment of Mr Ruairi Felix Reeves as a director on 5 June 2020
09 Jun 2020 AA01 Previous accounting period extended from 15 February 2020 to 31 March 2020
16 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
07 Aug 2019 AA Total exemption full accounts made up to 15 February 2019
04 Apr 2019 CH01 Director's details changed for Ms Judith Margaret Tranter on 22 March 2019
04 Apr 2019 CH01 Director's details changed for Ms Sheelagh Marie Therese Mcmanus on 22 March 2019
04 Apr 2019 CH03 Secretary's details changed for Sheelagh Marie Therese Mcmanus on 22 March 2019
19 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 15 February 2019
19 Feb 2019 AD01 Registered office address changed from 15 Whitehall London SW1A 2DD to 2nd Floor 4 Northington Street London WC1N 2JG on 19 February 2019
19 Feb 2019 PSC02 Notification of Medical Architecture and Art Projects Limited as a person with significant control on 15 February 2019