Advanced company searchLink opens in new window

TRANSACTUARIAL LIMITED

Company number 09904419

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-14
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-07
  • GBP 10