Advanced company searchLink opens in new window

TRANSERVIS LIMITED

Company number 04761783

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-24
14 Feb 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-25
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
  • GBP 2
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
  • GBP 2
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