Advanced company searchLink opens in new window

TRANSCONTINENTAL SUPRAPLAST HOLDING UK LTD.

Company number 09926789

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-09-30
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-15