TRANSACTION ONE LIMITED

03892751
TECHNOLOGY HOUSE MAGNESIUM WAY HAPTON BURNLEY BB12 7BF

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
19 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Dec 2022 accounts Annual Accounts 1 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 officers Termination of appointment of secretary (Richard Hinds) 1 Buy now
20 Oct 2022 capital Statement of capital (Section 108) 6 Buy now
20 Oct 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Oct 2022 insolvency Solvency Statement dated 21/09/22 1 Buy now
20 Oct 2022 resolution Resolution 2 Buy now
31 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 accounts Annual Accounts 1 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2021 accounts Annual Accounts 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2020 officers Appointment of director (Mr Leslie Deacon) 2 Buy now
12 May 2020 officers Termination of appointment of director (Stephen Casey) 1 Buy now
11 Feb 2020 officers Appointment of director (Mr Paul William Bryan) 2 Buy now
11 Feb 2020 officers Termination of appointment of director (Gerard Patrick O'keeffe) 1 Buy now
17 Dec 2019 accounts Annual Accounts 1 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2019 resolution Resolution 11 Buy now
28 Dec 2018 accounts Annual Accounts 1 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 1 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Dec 2016 accounts Annual Accounts 1 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jun 2016 officers Appointment of secretary (Mr Richard Hinds) 2 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Douglas Yarker) 1 Buy now
12 Feb 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Feb 2016 accounts Annual Accounts 1 Buy now
07 Dec 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 officers Appointment of secretary (Douglas Yarker) 3 Buy now
16 Jun 2015 officers Appointment of director (Stephen Casey) 3 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jun 2015 officers Termination of appointment of director (James Adam Sanson) 2 Buy now
03 Jun 2015 officers Termination of appointment of secretary (Anthony Neil Miles) 2 Buy now
03 Jun 2015 officers Appointment of director (Mr Gerard Patrick O'keeffe) 3 Buy now
26 Nov 2014 annual-return Annual Return 13 Buy now
26 Nov 2014 accounts Annual Accounts 1 Buy now
21 Nov 2013 accounts Annual Accounts 1 Buy now
21 Nov 2013 annual-return Annual Return 13 Buy now
19 Nov 2012 accounts Annual Accounts 1 Buy now
19 Nov 2012 annual-return Annual Return 13 Buy now
13 Dec 2011 annual-return Annual Return 13 Buy now
23 Aug 2011 accounts Annual Accounts 1 Buy now
24 Nov 2010 accounts Annual Accounts 1 Buy now
24 Nov 2010 annual-return Annual Return 18 Buy now
26 Jan 2010 accounts Annual Accounts 1 Buy now
11 Jan 2010 annual-return Annual Return 13 Buy now
18 Dec 2009 mortgage Particulars of a mortgage or charge 7 Buy now
17 Dec 2009 resolution Resolution 5 Buy now
05 Dec 2008 annual-return Return made up to 11/11/08; full list of members 7 Buy now
31 Jul 2008 accounts Annual Accounts 1 Buy now
10 Mar 2008 officers Appointment terminated director graham nicholas 1 Buy now
10 Mar 2008 annual-return Return made up to 11/11/07; no change of members 7 Buy now
07 Aug 2007 accounts Annual Accounts 1 Buy now
10 Jul 2007 officers Secretary resigned 1 Buy now
10 Jul 2007 officers New secretary appointed 2 Buy now
16 Jan 2007 accounts Annual Accounts 10 Buy now
21 Nov 2006 annual-return Return made up to 11/11/06; full list of members 7 Buy now
08 Dec 2005 accounts Annual Accounts 12 Buy now
23 Nov 2005 annual-return Return made up to 11/11/05; full list of members 7 Buy now
13 Jun 2005 officers New secretary appointed 2 Buy now
13 Jun 2005 officers Secretary resigned 1 Buy now
22 Nov 2004 annual-return Return made up to 11/11/04; full list of members 7 Buy now
08 Oct 2004 accounts Annual Accounts 13 Buy now
08 Dec 2003 accounts Annual Accounts 14 Buy now
25 Nov 2003 annual-return Return made up to 18/11/03; full list of members 7 Buy now
18 Sep 2003 capital Ad 30/04/03--------- £ si 79800@.01=798 £ ic 2/800 2 Buy now
07 Aug 2003 officers New secretary appointed 2 Buy now
07 Aug 2003 officers Secretary resigned 1 Buy now
06 Dec 2002 annual-return Return made up to 03/12/02; full list of members 7 Buy now
07 Oct 2002 accounts Annual Accounts 11 Buy now
02 May 2002 officers Secretary resigned 1 Buy now
02 May 2002 officers New secretary appointed 2 Buy now
07 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2001 annual-return Return made up to 03/12/01; full list of members 6 Buy now
09 Aug 2001 officers Secretary resigned 1 Buy now
09 Aug 2001 officers New secretary appointed 2 Buy now
08 Aug 2001 accounts Annual Accounts 10 Buy now
21 Jan 2001 annual-return Return made up to 13/12/00; full list of members 6 Buy now
13 Dec 2000 accounts Annual Accounts 11 Buy now
08 Nov 2000 accounts Accounting reference date shortened from 31/12/00 to 30/04/00 1 Buy now
15 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
15 Dec 1999 officers New director appointed 2 Buy now
15 Dec 1999 officers Director resigned 1 Buy now
15 Dec 1999 officers Secretary resigned 1 Buy now
13 Dec 1999 incorporation Incorporation Company 20 Buy now