Advanced company searchLink opens in new window

TRANS-LOGIC UK LIMITED

Company number 06843900

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)
04 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 7 February 2018
24 Feb 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Feb 2017 4.20 Statement of affairs with form 4.19
22 Feb 2017 600 Appointment of a voluntary liquidator
22 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-08
02 Feb 2017 AD01 Registered office address changed from Unit 28 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP to 170 Frp Advisory Llp, 2nd Floor Edmund Street Birmingham B3 2HB on 2 February 2017
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 47
04 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 47
02 Apr 2015 AD01 Registered office address changed from Unit 5 Lyndons Farm Poolhead Lane Earlswood Solihull West Midlands B94 5ES to Unit 28 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 2 April 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 47
17 Sep 2013 AD01 Registered office address changed from 12 Payton Street Stratford upon Avon Warwickshire CV37 6UA on 17 September 2013
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
10 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
11 Mar 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
11 Mar 2010 CH03 Secretary's details changed for Abbie Nicholson on 11 March 2010