CLASSIC TRANSFORMATIONS LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
30/10/1830 October 2018 | STRUCK OFF AND DISSOLVED |
14/08/1814 August 2018 | FIRST GAZETTE |
07/06/187 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/07/166 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
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 |
27/05/1427 May 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/09/1318 September 2013 | DISS40 (DISS40(SOAD)) |
17/09/1317 September 2013 | APPOINTMENT TERMINATED, SECRETARY MARYANN TRIVESS SMITH |
17/09/1317 September 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
17/09/1317 September 2013 | FIRST GAZETTE |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
10/08/1210 August 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
23/05/1123 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MARYANN TRIVESS SMITH / 24/05/2010 |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
08/07/108 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
08/07/108 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN TRIVESS SMITH / 01/10/2009 |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM TRINITY HOUSE, FOXES PARADE SEWARDSTONE ROAD WALTHAM ABBEY EN9 1PH |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/06/092 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
05/12/085 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
13/07/0513 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
23/03/0423 March 2004 | DIRECTOR RESIGNED |
23/03/0423 March 2004 | NEW SECRETARY APPOINTED |
23/03/0423 March 2004 | NEW DIRECTOR APPOINTED |
16/01/0416 January 2004 | SECRETARY RESIGNED |
06/01/046 January 2004 | COMPANY NAME CHANGED CHILD SAVE LTD CERTIFICATE ISSUED ON 06/01/04 |
03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
03/07/033 July 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | SECRETARY RESIGNED |
28/05/0328 May 2003 | DIRECTOR RESIGNED |
23/05/0323 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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