Advanced company searchLink opens in new window

TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED

Company number 01955350

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)
16 Mar 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
17 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
17 Jun 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Feb 2018 LIQ02 Statement of affairs
22 Feb 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-02
20 Feb 2018 AD01 Registered office address changed from James House Newport Road Albrighton Wolverhampton WV7 3FA England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on 20 February 2018
13 Feb 2018 600 Appointment of a voluntary liquidator
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Jun 2016 AD01 Registered office address changed from Kingsland House Old Stafford Road, Slade Heath Wolverhampton Westmidlands WV10 7PH to James House Newport Road Albrighton Wolverhampton WV7 3FA on 15 June 2016
21 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 40,000
02 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
12 Jun 2015 MR01 Registration of charge 019553500005, created on 12 June 2015
25 Mar 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 40,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 40,000
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Mar 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
28 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 TM01 Termination of appointment of Michael Molineaux as a director
14 Oct 2011 TM01 Termination of appointment of Susan Molineaux as a director
10 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders