Advanced company searchLink opens in new window

TRANSIT MANAGEMENT (STROOD) LIMITED

Company number 00938649

Filter by category

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 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2017 DS01 Application to strike the company off the register
03 May 2017 SH20 Statement by Directors
03 May 2017 SH19 Statement of capital on 3 May 2017
  • GBP 5,000
03 May 2017 CAP-SS Solvency Statement dated 01/06/16
03 May 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Apr 2017 AD01 Registered office address changed from 13 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham Wiltshire SN15 5EQ on 20 April 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 75,000
19 Feb 2016 AD02 Register inspection address has been changed from C/O Mr R J Fletcher 22 Merryfields Strood Rochester Kent ME2 3nd England to 5 Yardelands Sidmouth Devon EX10 9LJ
19 Feb 2016 CH01 Director's details changed for Ronald James Fletcher on 18 June 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 75,000
16 Mar 2015 CH03 Secretary's details changed for Mrs Linda Margaret Dobson on 11 November 2014
16 Mar 2015 AD02 Register inspection address has been changed from 11 Thames Avenue High Halstow Rochester Kent ME3 8TE England to C/O Mr R J Fletcher 22 Merryfields Strood Rochester Kent ME2 3ND
16 Mar 2015 CH01 Director's details changed for Ronald James Fletcher on 17 December 2014
11 Nov 2014 AP03 Appointment of Mrs Linda Margaret Dobson as a secretary on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Lesley Jean Fletcher as a secretary on 10 November 2014
11 Nov 2014 AD01 Registered office address changed from 11 Thames Avenue High Halstow Rochester Kent ME3 8TE to 13 Oxenden Wood Road Chelsfield Orpington Kent BR6 6HR on 11 November 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 75,000
14 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders