- Company Overview for TRANSACTUARIAL LIMITED (09904419)
- Filing history for TRANSACTUARIAL LIMITED (09904419)
- People for TRANSACTUARIAL LIMITED (09904419)
- Insolvency for TRANSACTUARIAL LIMITED (09904419)
- More for TRANSACTUARIAL LIMITED (09904419)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 December 2022 | |
12 Jan 2023 | AD01 | Registered office address changed from Brockley Cottage Blackberry Lane Portishead Bristol BS20 8LA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 12 January 2023 | |
23 Dec 2021 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2021 | LIQ01 | Declaration of solvency | |
10 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
09 Mar 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 28 February 2021 | |
11 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
13 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
08 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
06 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
19 Dec 2018 | PSC04 | Change of details for Ms Rebecca Anne Jonson as a person with significant control on 8 September 2016 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
11 Dec 2017 | CH01 | Director's details changed for Rebecca Anne Jonson on 11 December 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
09 Jan 2017 | AD01 | Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom to Brockley Cottage Blackberry Lane Portishead Bristol BS20 8LA on 9 January 2017 | |
07 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-07
|