- Company Overview for TRANSERVIS LIMITED (04761783)
- Filing history for TRANSERVIS LIMITED (04761783)
- People for TRANSERVIS LIMITED (04761783)
- Insolvency for TRANSERVIS LIMITED (04761783)
- More for TRANSERVIS LIMITED (04761783)
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 Nov 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1 Temple Row Birmingham B2 5LG on 12 July 2019 | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2019 | CONNOT | Change of name notice | |
28 Dec 2018 | CH01 | Director's details changed for Mr Andrew John Martin on 1 December 2018 | |
28 Dec 2018 | AD01 | Registered office address changed from The Coach Station Levens Drive Harlescott Shrewsbury Shropshire SY1 3TQ United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 28 December 2018 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 13 May 2018 with updates | |
28 Mar 2018 | AD01 | Registered office address changed from Suite 15-21 Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG United Kingdom to The Coach Station Levens Drive Harlescott Shrewsbury Shropshire SY1 3TQ on 28 March 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Andrew John Martin as a director on 9 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Sarah Louise Martin as a director on 9 February 2017 | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
07 Jun 2016 | AD01 | Registered office address changed from Suite 5 - 8 the Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG to Suite 15-21 Alaska Building Sitka Drive Shrewsbury Business Park Shrewsbury SY2 6LG on 7 June 2016 | |
21 Sep 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
28 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH03 | Secretary's details changed for Andrew John Martin on 1 December 2014 | |
28 May 2015 | CH01 | Director's details changed for Sarah Louise Martin on 1 December 2014 |