Advanced company searchLink opens in new window

TRANS UK EQUIPMENT MANAGEMENT LTD

Company number 06647587

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Nov 2025 WU07 Progress report in a winding up by the court
05 Nov 2024 WU07 Progress report in a winding up by the court
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
27 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024
14 Sep 2023 AD01 Registered office address changed from Trans Uk Equipment Management Ltd Paradise Lane Slade Heath Wolverhampton WV10 7NZ England to Allan House 10 John Princes Street London W1G 0AH on 14 September 2023
14 Sep 2023 WU04 Appointment of a liquidator
24 Jul 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
04 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
20 Apr 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
21 Feb 2023 COCOMP Order of court to wind up
24 May 2022 CS01 Confirmation statement made on 22 April 2022 with updates
10 Dec 2021 MR01 Registration of charge 066475870003, created on 7 December 2021
27 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
02 Jun 2021 MR01 Registration of charge 066475870002, created on 27 May 2021
07 May 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
25 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Michael Wilkes on 18 May 2020
02 Jun 2020 PSC04 Change of details for Mr Michael Wilkes as a person with significant control on 18 May 2020
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates