TRANSFORM BUILDING & ELECTRICAL LTD

Company Documents

DateDescription
07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

20/12/2220 December 2022 First Gazette notice for voluntary strike-off

View Document

08/12/228 December 2022 Application to strike the company off the register

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EAGLEN

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/01/1628 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/01/1525 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY NICHOLA POWELL

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MATTHEW EAGLEN

View Document

03/10/133 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 COMPANY NAME CHANGED DWP ELECTRICAL SERVICES LTD CERTIFICATE ISSUED ON 03/10/13

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/06/136 June 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM POWELL / 22/01/2011

View Document

01/02/111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLA JANE KILBURN / 22/01/2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 73 SWILLINGTON LANE SWILLINGTON LEEDS WEST YORKSHIRE LS26 8QF

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN WILLIAM POWELL / 01/10/2009

View Document

06/03/106 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 19 NEVILLE GROVE, SWILLINGTON LEEDS WEST YORKSHIRE LS26 8QH

View Document

14/12/0914 December 2009 COMPANY NAME CHANGED DESIGNLINC LIMITED CERTIFICATE ISSUED ON 14/12/09

View Document

14/12/0914 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/02/0825 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 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