Advanced company searchLink opens in new window

TRANSACT DELIVERY SERVICES LTD

Company number 05585680

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2011 DS01 Application to strike the company off the register
25 Nov 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
Statement of capital on 2010-10-28
  • GBP 1
02 Nov 2009 AR01 Annual return made up to 6 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Stephan Bonaudo on 1 October 2009
27 Aug 2009 AA Accounts made up to 31 October 2008
12 Nov 2008 288a Director appointed stephan bonaudo
12 Nov 2008 288b Appointment Terminated Director pharm labs llc
16 Oct 2008 363a Return made up to 06/10/08; full list of members
15 Sep 2008 288b Appointment Terminated Secretary zca LTD
27 Mar 2008 AA Accounts made up to 31 October 2007
30 Oct 2007 363a Return made up to 06/10/07; full list of members
31 Aug 2007 288a New secretary appointed
31 Aug 2007 288b Secretary resigned
10 Jul 2007 AA Accounts made up to 31 October 2006
16 Jun 2007 287 Registered office changed on 16/06/07 from: new city chambers, 36 wood street, wakefield west yorkshire WF1 2HB
30 Nov 2006 363s Return made up to 06/10/06; full list of members
06 Oct 2005 NEWINC Incorporation