CLASSIC TRANSFORMATIONS LIMITED

Company Documents

DateDescription
30/10/1830 October 2018 STRUCK OFF AND DISSOLVED

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

07/06/187 June 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/08/172 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/07/166 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM C/O ASHDEN ACCOUNTANTS SUITE 3-4 ROOD END HOUSE 6 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM C/O J ALLEN & CO SUITE 3&4 ROOD END HOUSE 6 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

27/05/1427 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/09/1318 September 2013 DISS40 (DISS40(SOAD))

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, SECRETARY MARYANN TRIVESS SMITH

View Document

17/09/1317 September 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

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

View Accounts

10/08/1210 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/05/1123 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MARYANN TRIVESS SMITH / 24/05/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/07/108 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TRIVESS SMITH / 01/10/2009

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY EN9 1PH

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 COMPANY NAME CHANGED CHILD SAVE LTD CERTIFICATE ISSUED ON 06/01/04

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information