- Company Overview for TRANSCEND EXEC LTD (09038850)
- Filing history for TRANSCEND EXEC LTD (09038850)
- People for TRANSCEND EXEC LTD (09038850)
- Insolvency for TRANSCEND EXEC LTD (09038850)
- More for TRANSCEND EXEC LTD (09038850)
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) |
---|---|---|---|
07 Feb 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 October 2024 | |
18 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2023 | LIQ02 | Statement of affairs | |
16 Oct 2023 | AD01 | Registered office address changed from 17 Edgedale Road Sheffield S7 2BQ England to 49 Duke Street Darlington County Durham DL3 7SD on 16 October 2023 | |
11 May 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Mar 2023 | DS01 | Application to strike the company off the register | |
03 Jan 2023 | TM01 | Termination of appointment of Martin David Clifton as a director on 31 December 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
23 Feb 2022 | AP01 | Appointment of Mr Martin David Clifton as a director on 21 February 2022 | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
04 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
22 Jul 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
27 Jun 2019 | CH01 | Director's details changed for Ms Dana Maureen Marrett on 27 June 2019 | |
27 Jun 2019 | AD01 | Registered office address changed from Footprints Accountancy Ltd Unit 2H Napier Court Gander Lane, Barlborough Sheffield S43 4PZ to 17 Edgedale Road Sheffield S7 2BQ on 27 June 2019 | |
27 Jun 2019 | PSC01 | Notification of Dana Maureen Marrett as a person with significant control on 27 June 2019 | |
17 Jun 2019 | AD01 |
Registered office address changed from Footprints Accountancy Ltd Unit 2H Napier Court Gander Lane, Barlborough Sheffield S43 4PZ to Footprints Accountancy Ltd Unit 2H Napier Court Gander Lane, Barlborough Sheffield S43 4PZ on 17 June 2019
|
|
17 Jun 2019 | AD01 | Registered office address changed from Tub Alley Cottage Hooton Pagnell Doncaster South Yorkshire DN5 7BT England to Footprints Accountancy Ltd Unit 2H Napier Court Gander Lane, Barlborough Sheffield S43 4PZ on 17 June 2019 | |
08 Jun 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended |