TRANSITION CORNWALL LTD

Company Documents

DateDescription
10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/12/2410 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/09/2424 September 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Termination of appointment of Social Economy and Co-Operative Development Cornwall as a director on 2024-08-02

View Document

02/08/242 August 2024 Termination of appointment of Paul Andrew Martin as a director on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Termination of appointment of Ronald Arthur Muckleston as a director on 2022-11-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-05-31

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/08/174 August 2017 NOTIFICATION OF PSC STATEMENT ON 04/08/2017

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, NO UPDATES

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR GREEN SWITCH CLIMATE CAMPAIGNS LIMITED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/07/1626 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREEN SWITCH CLIMATE CAMPAIGNS LIMITED / 19/05/2015

View Document

26/07/1626 July 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL / 19/05/2015

View Document

26/07/1626 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL / 19/05/2015

View Document

26/07/1626 July 2016 22/05/16 NO MEMBER LIST

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW MARTIN / 28/02/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/07/1531 July 2015 22/05/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WALKER

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 3 TRENHAILE TERRACE MALPAS TRURO CORNWALL TR1 1SL

View Document

28/02/1528 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

16/07/1416 July 2014 22/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/08/131 August 2013 22/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR LORELY LLOYD

View Document

26/09/1226 September 2012 22/05/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/07/1115 July 2011 22/05/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/07/1015 July 2010 22/05/10 NO MEMBER LIST

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ARTHUR MUCKLESTON / 22/05/2010

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GREEN SWITCH CLIMATE CAMPAIGNS LIMITED / 22/05/2010

View Document

15/07/1015 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL / 22/05/2010

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL / 22/05/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED STUART WALKER

View Document

03/09/093 September 2009 DIRECTOR APPOINTED LORELY JANE LLOYD

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED CHARMIAN LARKE

View Document

14/08/0914 August 2009 DIRECTOR APPOINTED RONALD MUCKLESTON

View Document

03/08/093 August 2009 DIRECTOR APPOINTED GREEN SWITCH CLIMATE CAMPAIGNS LIMITED

View Document

03/08/093 August 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0928 March 2009 ADOPT MEM AND ARTS 20/03/2009

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 6 PENWITH CENTRE PARADE STREET PENZANCE TR18 6BU

View Document

21/11/0821 November 2008 DIRECTOR AND SECRETARY APPOINTED SOCIAL ECONOMY AND CO-OPERATIVE DEVELOPMENT CORNWALL

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED PAUL ANDREW MARTIN

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA GRAY

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER GRAY

View Document

30/07/0830 July 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

22/05/0722 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company