CSE-TRANSTEL ENGINEERING (EUROPE) LIMITED

Rotherside Road Rotherside Road, Sheffield, S21 4HL
StatusDISSOLVED
Company No.05490131
CategoryPrivate Limited Company
Incorporated24 Jun 2005
Age18 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution11 Mar 2014
Years10 years, 2 months, 10 days

SUMMARY

CSE-TRANSTEL ENGINEERING (EUROPE) LIMITED is an dissolved private limited company with number 05490131. It was incorporated 18 years, 10 months, 27 days ago, on 24 June 2005 and it was dissolved 10 years, 2 months, 10 days ago, on 11 March 2014. The company address is Rotherside Road Rotherside Road, Sheffield, S21 4HL.



Company Fillings

Gazette dissolved voluntary

Date: 11 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Nov 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2013

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-09-01

Officer name: Alan Stubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Feb 2013

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Geoffrey Cane

Appointment date: 2012-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2013

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mok Koon Tan

Termination date: 2012-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Christopher Caldwell

Termination date: 2012-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Christopher Caldwell

Termination date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2012

Action Date: 30 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2012

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tarek Abdel Tawab Mohamed Abdel Bary

Termination date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2011

Action Date: 30 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2010

Action Date: 30 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 24 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Mok Koon Tan

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Boon Kheng Lim

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Tarek Abdel Tawab Mohamed Abdel Bary

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Boon Kheng Lim

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mok Koon Tan

Change date: 2010-06-24

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-24

Officer name: Tarek Abdel Tawab Mohamed Abdel Bary

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2009

Action Date: 30 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-30

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2007

Action Date: 30 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-30

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 23/12/06

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/06/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 17/07/06

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 09/07/05 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 04 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shatter-proof LIMITED\certificate issued on 04/07/05

Documents

View document PDF

Incorporation company

Date: 24 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITISH FIRE ADVISORY SERVICES LIMITED

3 OTTERBOURNE PLACE,MAIDSTONE,ME15 8JL

Number:04131721
Status:ACTIVE
Category:Private Limited Company

CABLE AND SUPPORT MANAGEMENT LIMITED

34-35 FOREBONDGATE,COUNTY DURHAM,DL14 7PE

Number:05015514
Status:ACTIVE
Category:Private Limited Company

CHESTNUT PRODUCTS,LIMITED

UNIT 15,HILDENBOROUGH,TN11 8PL

Number:00443848
Status:ACTIVE
Category:Private Limited Company

EMPIRE NETWORKS LTD

ATRIUM COURT,BRACKNELL,RG12 1BW

Number:07484954
Status:ACTIVE
Category:Private Limited Company

HIGHTOWN ROOFING AND CLADDING LTD

SUITE 2D,KNOWSLEY,L34 4AR

Number:08835548
Status:ACTIVE
Category:Private Limited Company

PEAK CIVILS LIMITED

1 CEDAR COURT,ASHBOURNE,DE6 3EU

Number:09419702
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source