Advanced company searchLink opens in new window

TRANSOURCE (UK) LTD

Company number 06758540

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
06 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
24 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 30 April 2016
08 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
25 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
22 Apr 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
22 Apr 2015 CH03 Secretary's details changed for Miss Joy Beverley Smith on 1 January 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
04 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Feb 2011 AR01 Annual return made up to 25 November 2010 with full list of shareholders
28 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Jan 2010 AP01 Appointment of Alan Smith as a director
16 Jan 2010 AD01 Registered office address changed from Collingwood Centre Collingwood Drive Pheasey Birmingham West Midlands B43 7NF United Kingdom on 16 January 2010
16 Jan 2010 TM01 Termination of appointment of Cari Brewer as a director
09 Jan 2010 AR01 Annual return made up to 25 November 2009 with full list of shareholders