Advanced company searchLink opens in new window

TRANSFORM HOLDINGS LIMITED

Company number 02773587

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)
11 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
17 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
03 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
06 Oct 2020 600 Appointment of a voluntary liquidator
06 Oct 2020 LIQ10 Removal of liquidator by court order
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 25 June 2020
02 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 25 June 2019
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 25 June 2018
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 25 June 2017
15 Nov 2016 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 LIQ MISC OC Court order insolvency:C.O. To remove/replace liquidator
09 Nov 2016 4.40 Notice of ceasing to act as a voluntary liquidator
30 Aug 2016 4.68 Liquidators' statement of receipts and payments to 25 June 2016
09 Feb 2016 TM01 Termination of appointment of Thorsten Prank as a director on 31 December 2015
09 Jul 2015 AD01 Registered office address changed from Transform Pines 192 Altrincham Road Manchester M22 4RZ to C/O Menzies Business Recovery Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 July 2015
07 Jul 2015 4.20 Statement of affairs with form 4.19
07 Jul 2015 600 Appointment of a voluntary liquidator
07 Jul 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-26
29 Jun 2015 TM02 Termination of appointment of Jeremy Nicholas Rouch as a secretary on 29 June 2015
24 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2014
21 Nov 2014 AP01 Appointment of Mr Thorsten Prank as a director on 18 November 2014
21 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2015
21 Nov 2014 CH01 Director's details changed for Patricia Geraldine Dunion on 1 November 2014
21 Nov 2014 TM01 Termination of appointment of Patricia Geraldine Dunion as a director on 18 November 2014