Advanced company searchLink opens in new window

TRANSFORMATION ENTERPRISES LIMITED

Company number SC342399

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)
22 Dec 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2015 DS01 Application to strike the company off the register
14 Aug 2015 TM01 Termination of appointment of Eric Harold Foster as a director on 31 July 2015
02 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1,000
12 May 2014 CH01 Director's details changed for Mr Eric Harold Foster on 1 May 2014
12 May 2014 CH01 Director's details changed for Mr Alexander Gray on 1 May 2014
01 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
11 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
06 Oct 2011 AA Accounts for a small company made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
15 Jul 2010 AA Accounts for a small company made up to 31 December 2009
08 Jul 2010 AR01 Annual return made up to 6 May 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a small company made up to 31 December 2008
17 Dec 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 December 2008
02 Jul 2009 363a Return made up to 06/05/09; full list of members
20 Jun 2008 88(2) Ad 22/05/08\gbp si 998@1=998\gbp ic 2/1000\
20 Jun 2008 123 Nc inc already adjusted 22/05/08
20 Jun 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Jun 2008 410(Scot) Particulars of a mortgage or charge / charge no: 1