About

Registered Number: 05404370
Date of Incorporation: 24/03/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 10/11/2015 (8 years and 4 months ago)
Registered Address: 301 Queen Street, Withernsea, East Yorkshire, HU19 2NW

 

Having been setup in 2005, Transform (Hull) Ltd are based in East Yorkshire, it has a status of "Dissolved". We don't know the number of employees at the business. Milligan, Tracey, Rumble, Julian Priestley are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLIGAN, Tracey 11 September 2009 01 January 2011 1
RUMBLE, Julian Priestley 11 September 2009 01 January 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 July 2015
DS01 - Striking off application by a company 17 July 2015
AA - Annual Accounts 03 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
AP01 - Appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
TM01 - Termination of appointment of director 13 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 31 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
CERTNM - Change of name certificate 11 September 2009
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 05 January 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
363a - Annual Return 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.