TRANSFLEET DISTRIBUTION LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

21/12/2221 December 2022 Restoration by order of the court

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MATTHEW THOMAS ABBOTT

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCO MARTINELLI

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR JAMES RICHARD PARKER

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MR RICHARD HEWITT TAYLOR

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/02/1615 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/02/1516 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/02/1315 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 CORPORATE SECRETARY APPOINTED BABCOCK CORPORATE SECRETARIES LIMITED

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, SECRETARY EUNICE PAYNE

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/08/1216 August 2012 SECRETARY APPOINTED EUNICE IVY PAYNE

View Document

16/08/1216 August 2012 APPOINTMENT TERMINATED, SECRETARY VALERIE TELLER

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW JOWETT

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MS VALERIE FRANCINE ANNE TELLER

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRISON

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED FRANCO MARTINELLI

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM VT HOUSE, GRANGE DRIVE HEDGE END SOUTHAMPTON SO30 2DQ

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW PAUL JOWETT / 15/12/2009

View Document

01/03/101 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD DAVIES / 13/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES HARRISON / 01/10/2009

View Document

11/08/0911 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

07/04/097 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIES / 23/03/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: V T HOUSE GRANGE DRIVE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2DQ

View Document

13/02/0713 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

23/05/0623 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 8 SURREY STREET NORWICH NORFOLK NR1 3NG

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/05

View Document

22/02/0622 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/02/0622 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 8 SURREY STREET NORWICH NR1 3NG

View Document

22/02/0622 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

04/10/054 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/04

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/03

View Document

15/07/0415 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0412 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/02

View Document

02/03/032 March 2003 REGISTERED OFFICE CHANGED ON 02/03/03 FROM: LEX HOUSE 17 CONNAUGHT PLACE LONDON W2 2EL

View Document

02/03/032 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/01

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 S366A DISP HOLDING AGM 21/11/01

View Document

24/10/0124 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 NEW DIRECTOR APPOINTED

View Document

31/08/0131 August 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0026 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/99

View Document

09/08/009 August 2000 SECRETARY RESIGNED

View Document

09/08/009 August 2000 NEW SECRETARY APPOINTED

View Document

03/07/003 July 2000 SECRETARY RESIGNED

View Document

03/07/003 July 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9922 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/98

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 NEW SECRETARY APPOINTED

View Document

22/12/9822 December 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/96

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/95

View Document

28/02/9528 February 1995 EXEMPTION FROM APPOINTING AUDITORS 26/01/95

View Document

16/02/9516 February 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 NEW DIRECTOR APPOINTED

View Document

13/01/9513 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 26/12/93

View Document

28/02/9428 February 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

09/09/939 September 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 27/09/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 FULL ACCOUNTS MADE UP TO 29/09/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 12/02/92; FULL LIST OF MEMBERS

View Document

16/08/9116 August 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED

View Document

28/02/9128 February 1991 RETURN MADE UP TO 12/02/91; CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/03/909 March 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/03/909 March 1990 RETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/896 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/8921 March 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

19/02/8919 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 COMPANY NAME CHANGED MITCHELL COTTS TRANSPORT SERVICE S LIMITED CERTIFICATE ISSUED ON 31/08/88

View Document

16/08/8816 August 1988 AUDITOR'S RESIGNATION

View Document

26/07/8826 July 1988 ADOPT MEM AND ARTS 010788

View Document

25/07/8825 July 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

25/07/8825 July 1988 REGISTERED OFFICE CHANGED ON 25/07/88 FROM: REGIS HOUSE AUSTIN STREET KINGS LYNN NORFOLK PE30 1TL

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 22/12/87; FULL LIST OF MEMBERS

View Document

08/01/888 January 1988 DIRECTOR RESIGNED

View Document

20/11/8720 November 1987 DIRECTOR RESIGNED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

28/08/8728 August 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

04/04/874 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/01/8719 January 1987 DIRECTOR RESIGNED

View Document

29/11/8629 November 1986 REGISTERED OFFICE CHANGED ON 29/11/86 FROM: COTTS HOUSE CAMOMILE STREET LONDON E.C.3

View Document

24/11/8624 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

11/12/8511 December 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

View Document

26/04/8526 April 1985 ANNUAL ACCOUNTS MADE UP DATE 30/06/84

View Document

21/01/8421 January 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/83

View Document

06/04/836 April 1983 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

17/03/8217 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/06/81

View Document

30/05/3830 May 1938 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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