- Company Overview for TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD. (09926789)
- Filing history for TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD. (09926789)
- People for TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD. (09926789)
- Insolvency for TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD. (09926789)
- More for TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD. (09926789)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
11 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
08 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2021 | AD01 | Registered office address changed from Transcontinental Ac Uk Ltd Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF Wales to Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE on 7 October 2021 | |
07 Oct 2021 | LIQ01 | Declaration of solvency | |
07 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
26 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
11 Jan 2021 | AP01 | Appointment of Mr Christopher Ian Reed as a director on 8 January 2021 | |
11 Jan 2021 | TM01 | Termination of appointment of Fraser Ian Kinnaird as a director on 8 January 2021 | |
03 Nov 2020 | AA | Full accounts made up to 28 October 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
10 Oct 2019 | AP01 | Appointment of Mr Salomon Bendavid as a director on 1 October 2019 | |
10 Oct 2019 | AP01 | Appointment of Mr Fraser Ian Kinnaird as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Brian Reid as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Donald Lecavalier as a director on 1 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Francois Olivier as a director on 1 October 2019 | |
07 Oct 2019 | AA | Full accounts made up to 28 October 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from Coveris Advanced Coatings Ltd Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF Wales to Transcontinental Ac Uk Ltd Ash Road North Wrexham Industrial Estate Wrexham LL13 9UF on 4 June 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
08 Nov 2018 | AP01 | Appointment of Mr Donald Lecavalier as a director on 1 November 2018 | |
08 Nov 2018 | TM01 | Termination of appointment of Nelson Gentiletti as a director on 1 November 2018 | |
19 Oct 2018 | PSC01 | Notification of Remi Marcoux as a person with significant control on 1 May 2018 | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Jun 2018 | CERTNM |
Company name changed coveris supraplast holding LIMITED\certificate issued on 25/06/18
|