About

Registered Number: 03923932
Date of Incorporation: 11/02/2000 (24 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: 22-24 Harborough Road, Northampton, Northamptonshire, NN2 7AZ

 

Based in Northamptonshire, Tranzform Ltd was established in 2000, it has a status of "Dissolved". There are 2 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRINDER, Jane Anne 14 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
PICKLES, Michael 14 February 2000 31 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 19 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 07 March 2018
PSC04 - N/A 07 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 December 2015
CERTNM - Change of name certificate 29 June 2015
CONNOT - N/A 29 June 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 21 December 2012
CH01 - Change of particulars for director 27 April 2012
AR01 - Annual Return 17 April 2012
CH01 - Change of particulars for director 28 December 2011
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 13 April 2010
TM02 - Termination of appointment of secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
288c - Notice of change of directors or secretaries or in their particulars 15 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2004
CERTNM - Change of name certificate 04 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 11 December 2003
225 - Change of Accounting Reference Date 02 December 2003
287 - Change in situation or address of Registered Office 25 October 2003
363s - Annual Return 28 April 2003
363s - Annual Return 22 March 2002
AA - Annual Accounts 22 March 2002
CERTNM - Change of name certificate 22 February 2002
RESOLUTIONS - N/A 05 April 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 22 February 2000
287 - Change in situation or address of Registered Office 22 February 2000
NEWINC - New incorporation documents 11 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.