Advanced company searchLink opens in new window

THE TRANSITIONS COACH LIMITED

Company number 02839275

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)
13 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
16 Oct 2012 SOAS(A) Voluntary strike-off action has been suspended
28 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2012 DS01 Application to strike the company off the register
06 Aug 2012 AA Accounts for a dormant company made up to 31 March 2012
11 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 100
29 Jul 2011 CH01 Director's details changed for Miranda Elizabeth Hutchinson on 26 July 2011
11 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Miranda Elizabeth Hutchinson on 26 July 2010
11 Aug 2010 CH01 Director's details changed for Julian Mark Taylor on 26 July 2010
03 Aug 2010 CH01 Director's details changed for Mandy Elizabeth Taylor on 1 October 2009
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 26/07/09; full list of members
04 Aug 2009 353 Location of register of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jul 2008 363a Return made up to 26/07/08; full list of members
05 Dec 2007 CERTNM Company name changed quality methods and solutions li mited\certificate issued on 05/12/07
30 Nov 2007 AA Accounts made up to 31 March 2007
13 Sep 2007 288c Director's particulars changed
13 Sep 2007 288c Secretary's particulars changed;director's particulars changed
13 Sep 2007 287 Registered office changed on 13/09/07 from: 47 westerley lane shelley huddersfield HD8 8HW