- Company Overview for TRANTER CONSULTANCY SERVICES LIMITED (08831780)
- Filing history for TRANTER CONSULTANCY SERVICES LIMITED (08831780)
- People for TRANTER CONSULTANCY SERVICES LIMITED (08831780)
- More for TRANTER CONSULTANCY SERVICES LIMITED (08831780)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2015 | DS01 | Application to strike the company off the register | |
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Jul 2015 | AD01 | Registered office address changed from Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL to The Centrix Building Keys Business Village Keys Park Road Hednesford Cannock Staffordshire WS12 2HA on 8 July 2015 | |
03 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Miss Zoe Marie Tranter on 1 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from C/O Care of: Wallace Crooke College House St. Leonards Close Bridgnorth Shropshire WV16 4EJ England to Watling Court Orbital Plaza Watling Street Cannock Staffordshire WS11 0EL on 27 January 2015 | |
10 Jul 2014 | AA01 | Current accounting period shortened from 31 January 2015 to 31 October 2014 | |
06 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-06
|