Tranbe Developments Ltd was founded on 04 May 2004 with its registered office in North Yorkshire, it's status is listed as "Dissolved". Scott, Claire Samantha, Thornton, Christine are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNTON, Christine | 04 May 2004 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Claire Samantha | 04 May 2004 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 21 October 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 08 July 2014 | |
DS01 - Striking off application by a company | 30 June 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 22 May 2014 | |
CH03 - Change of particulars for secretary | 22 May 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 30 May 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 01 June 2010 | |
CH03 - Change of particulars for secretary | 01 June 2010 | |
AA - Annual Accounts | 24 May 2010 | |
363a - Annual Return | 28 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 May 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 17 April 2008 | |
363a - Annual Return | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
AA - Annual Accounts | 24 March 2007 | |
363a - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 08 March 2006 | |
395 - Particulars of a mortgage or charge | 08 November 2005 | |
225 - Change of Accounting Reference Date | 06 September 2005 | |
395 - Particulars of a mortgage or charge | 25 June 2005 | |
363s - Annual Return | 07 June 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 June 2005 | |
RESOLUTIONS - N/A | 18 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
RESOLUTIONS - N/A | 18 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288a - Notice of appointment of directors or secretaries | 11 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 May 2004 | |
NEWINC - New incorporation documents | 04 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 November 2005 | Fully Satisfied |
N/A |
Debenture | 24 June 2005 | Outstanding |
N/A |