About

Registered Number: 01850935
Date of Incorporation: 26/09/1984 (40 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (8 years and 8 months ago)
Registered Address: Rushington House, Rushington, Southampton, Hampshire, SO40 9LT

 

Founded in 1984, Trant Fawley Ltd have registered office in Hampshire, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. Trant Fawley Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 August 2016
AR01 - Annual Return 16 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 29 May 2016
AA - Annual Accounts 06 May 2016
TM01 - Termination of appointment of director 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 June 2014
TM01 - Termination of appointment of director 29 January 2014
CERTNM - Change of name certificate 09 December 2013
AA - Annual Accounts 25 September 2013
PARENT_ACC - N/A 13 September 2013
AGREEMENT2 - N/A 13 September 2013
GUARANTEE2 - N/A 13 September 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 June 2012
AR01 - Annual Return 26 July 2011
TM01 - Termination of appointment of director 26 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 17 June 2011
AA - Annual Accounts 15 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
363a - Annual Return 02 June 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 10 May 2007
AA - Annual Accounts 21 June 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 14 June 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 05 June 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 July 2001
363s - Annual Return 14 June 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 06 June 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 29 April 1998
287 - Change in situation or address of Registered Office 11 January 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 21 April 1997
AA - Annual Accounts 09 September 1996
363s - Annual Return 22 May 1996
288 - N/A 01 February 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 19 June 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 15 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 October 1992
AA - Annual Accounts 13 July 1992
363s - Annual Return 10 July 1992
288 - N/A 08 November 1991
AA - Annual Accounts 17 September 1991
363a - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 17 June 1991
CERTNM - Change of name certificate 27 March 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 07 November 1990
288 - N/A 17 November 1989
363 - Annual Return 27 July 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 01 September 1988
RESOLUTIONS - N/A 07 April 1988
AA - Annual Accounts 06 April 1988
RESOLUTIONS - N/A 25 March 1988
363 - Annual Return 21 August 1987
288 - N/A 21 July 1987
AA - Annual Accounts 17 April 1987
NEWINC - New incorporation documents 26 September 1984

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 11 June 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.