Advanced company searchLink opens in new window

TRANSPRO LTD

Company number 08088173

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)
06 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2022 DS01 Application to strike the company off the register
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2022 AD01 Registered office address changed from 139 Canalside Redhill RH1 2FH England to Fairfields Carlton Road South Godstone Godstone RH9 8LG on 16 March 2022
10 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from Sable Interntional. 13th Floor, One Croydon 12-16 Addiscombe Road Croydon London CR0 0XT United Kingdom to 139 Canalside Redhill RH1 2FH on 24 September 2020
12 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
06 Jun 2020 TM01 Termination of appointment of Sinead Patricia Turnbull as a director on 1 January 2020
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from Castlewood House 77-91 New Oxford Street London Uk WC1A 1DG to Sable Interntional. 13th Floor, One Croydon 12-16 Addiscombe Road Croydon London CR0 0XT on 28 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
25 Jul 2017 PSC01 Notification of Darren Turnbull as a person with significant control on 30 May 2017
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
01 Jun 2015 CH01 Director's details changed for Mrs Sinead Patricia Turnbull on 29 May 2015