- Company Overview for TRANTECH LIMITED (08320438)
- Filing history for TRANTECH LIMITED (08320438)
- People for TRANTECH LIMITED (08320438)
- More for TRANTECH LIMITED (08320438)
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) |
---|---|---|---|
15 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 May 2017 | DS01 | Application to strike the company off the register | |
17 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
04 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
20 Jan 2016 | CH01 | Director's details changed for Mr Richard Laurence Morgan on 1 December 2015 | |
20 Jan 2016 | AD01 | Registered office address changed from The Forge Bates Court Radyr Cardiff CF15 8EJ to Windmill Cottage Llantwit Road Wick Cowbridge South Glamorgan CF71 7QD on 20 January 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
24 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
31 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-31
|
|
06 Dec 2012 | NEWINC |
Incorporation
|