TRANSCOM ENGINEERING SERVICES LIMITED
Company number 07914427
- Company Overview for TRANSCOM ENGINEERING SERVICES LIMITED (07914427)
- Filing history for TRANSCOM ENGINEERING SERVICES LIMITED (07914427)
- People for TRANSCOM ENGINEERING SERVICES LIMITED (07914427)
- Insolvency for TRANSCOM ENGINEERING SERVICES LIMITED (07914427)
- More for TRANSCOM ENGINEERING SERVICES LIMITED (07914427)
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) |
---|---|---|---|
31 Mar 2017 | COCOMP | Order of court to wind up | |
31 Mar 2017 | AC93 | Order of court - restore and wind up | |
16 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Nov 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2015 | DS01 | Application to strike the company off the register | |
23 Oct 2015 | AD01 | Registered office address changed from 161 Forest Road London E17 6HE to 8 Stable Lodge Broad Road Braintree Essex CM7 5GQ on 23 October 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Dec 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Mar 2013 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from 8 Stable Lodge Broad Road Braintree Essex CM7 5GQ United Kingdom on 11 September 2012 | |
25 Feb 2012 | AD01 | Registered office address changed from 161 Forest Road London E17 6HE on 25 February 2012 | |
20 Jan 2012 | AP01 | Appointment of Philip John Egan as a director | |
20 Jan 2012 | TM01 | Termination of appointment of Parveen Rashid as a director | |
18 Jan 2012 | NEWINC |
Incorporation
|