Advanced company searchLink opens in new window

TRANSPARENT COFFEE LIMITED

Company number 06706803

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
27 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/06/2016
10 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
15 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
11 Sep 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
19 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
19 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
13 Jun 2012 TM02 Termination of appointment of Jeremy Lefroy as a secretary
19 Oct 2011 AD01 Registered office address changed from Mersey House, Unit 14 and 15 140 Speke Road Liverpool Liverpool Mers L19 2PH United Kingdom on 19 October 2011
28 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
29 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
15 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
15 Sep 2010 CH01 Director's details changed for Mr Jeremy John Elton Lefroy on 15 September 2010
15 Sep 2010 CH01 Director's details changed for Mr Philip Michael Schluter on 15 September 2010
15 Sep 2010 CH03 Secretary's details changed for Mr Jeremy John Elton Lefroy on 15 September 2010
07 Oct 2009 AA Accounts for a dormant company made up to 30 September 2009
16 Sep 2009 363a Return made up to 16/09/09; full list of members
16 Sep 2009 353 Location of register of members
16 Sep 2009 190 Location of debenture register
16 Sep 2009 287 Registered office changed on 16/09/2009 from 9 highway lane keele newcastle ST5 5AN