Advanced company searchLink opens in new window

TRANS-SAVOIE LTD

Company number 08344026

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)
05 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
05 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 3 August 2020
25 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 3 August 2019
23 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 3 August 2018
22 Dec 2017 AM07 Result of meeting of creditors
23 Aug 2017 AM10 Administrator's progress report
17 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
18 Jul 2017 AD01 Registered office address changed from 1 Station Court Station Approach Wickford Essex SS11 7AT to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 18 July 2017
30 May 2017 AM03 Statement of administrator's proposal
10 May 2017 AM04 Notice of extension of time period of the administration
09 Apr 2017 2.16B Statement of affairs with form 2.14B
27 Mar 2017 2.12B Appointment of an administrator
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with no updates
22 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 May 2016 TM01 Termination of appointment of Serena Lisa Hobson as a director on 10 May 2016
14 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
02 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
21 Jan 2015 AD01 Registered office address changed from 1 Station Court Station Approach Wickford Essex SS11 7AT England to 1 Station Court Station Approach Wickford Essex SS11 7AT on 21 January 2015
21 Jan 2015 CH01 Director's details changed for Mr Alistair Robert Jamieson on 1 December 2014
21 Jan 2015 CH01 Director's details changed for Miss Serena Lisa Hobson on 1 December 2014
21 Jan 2015 AD01 Registered office address changed from 9 Myers Court the Galleries Brentwood Essex CM14 5GG to 1 Station Court Station Approach Wickford Essex SS11 7AT on 21 January 2015