TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED
Company number 01955350
- Company Overview for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
- Filing history for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
- People for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
- Charges for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
- Insolvency for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
- More for TRANSMISSION UNITS AND CO (SALES AND SERVICE) LIMITED (01955350)
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
|
|
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
|
|
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
|
|
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
|
|
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 |