Advanced company searchLink opens in new window

TRANSCOM ENGINEERING SERVICES LIMITED

Company number 07914427

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)
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted