- Company Overview for TRANS-LOGIC UK LIMITED (06843900)
- Filing history for TRANS-LOGIC UK LIMITED (06843900)
- People for TRANS-LOGIC UK LIMITED (06843900)
- Insolvency for TRANS-LOGIC UK LIMITED (06843900)
- More for TRANS-LOGIC UK LIMITED (06843900)
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
|
|
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
|
|
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
|
|
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
|
|
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 |