TRANBY BUILDING SERVICES LTD

74 Tranby Lane 74 Tranby Lane, Hull, HU10 7DU
StatusDISSOLVED
Company No.08351009
CategoryPrivate Limited Company
Incorporated08 Jan 2013
Age11 years, 6 months
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 3 months, 22 days

SUMMARY

TRANBY BUILDING SERVICES LTD is an dissolved private limited company with number 08351009. It was incorporated 11 years, 6 months ago, on 08 January 2013 and it was dissolved 9 years, 3 months, 22 days ago, on 17 March 2015. The company address is 74 Tranby Lane 74 Tranby Lane, Hull, HU10 7DU.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Hornshaw

Termination date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Fewster

Termination date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Stuart Addy

Termination date: 2014-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Anthony Kamis

Termination date: 2014-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Feb 2015

Action Date: 11 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-09-11

Documents

View document PDF

Gazette notice voluntary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2014

Action Date: 08 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-08

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2014

Action Date: 08 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-08

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Addy

Appointment date: 2013-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Anthony Kamis

Appointment date: 2013-01-08

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2013

Action Date: 08 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-08

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Fewster

Appointment date: 2013-01-08

Documents

View document PDF

Change account reference date company current extended

Date: 12 Jan 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2013-01-08

Documents

View document PDF

Incorporation company

Date: 08 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVONPLAN LIMITED

18A BIGGAR ROAD,MOTHERWELL,ML1 5PB

Number:SC280995
Status:ACTIVE
Category:Private Limited Company

DANYEL LTD

13 PORTERS AVENUE,DAGENHAM,RM9 5YT

Number:09052785
Status:ACTIVE
Category:Private Limited Company

GRECIAN MILL MOT CENTRE LTD

UNIT 28A WORSLEY ROAD NORTH,MANCHESTER,M28 3QW

Number:10777709
Status:ACTIVE
Category:Private Limited Company

LUNCH TO YOU LTD.

45 & 46 DRYDEN TERRACE,LOANHEAD,EH20 9JL

Number:SC546220
Status:ACTIVE
Category:Private Limited Company

PATEL FOODS & GROCERIES LTD

141 PINNER ROAD,HARROW,HA1 4EU

Number:10644315
Status:ACTIVE
Category:Private Limited Company

SAFDAR LTD

20 MARQUIS DRIVE,CHEADLE,SK8 3HS

Number:09815993
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source