- Company Overview for TRANS-SAVOIE LTD (08344026)
- Filing history for TRANS-SAVOIE LTD (08344026)
- People for TRANS-SAVOIE LTD (08344026)
- Insolvency for TRANS-SAVOIE LTD (08344026)
- More for TRANS-SAVOIE LTD (08344026)
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
|
|
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
|
|
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 |