Advanced company searchLink opens in new window

PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED

Company number 03121435

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 20 March 2018
04 Apr 2017 AD01 Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on 4 April 2017
03 Apr 2017 4.20 Statement of affairs with form 4.19
03 Apr 2017 600 Appointment of a voluntary liquidator
03 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-21
16 Dec 2016 MR04 Satisfaction of charge 1 in full
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
29 Sep 2016 AP03 Appointment of Mr Peter Eric Buckley as a secretary on 27 September 2016
29 Sep 2016 TM02 Termination of appointment of Nigel John Arthur as a secretary on 27 September 2016
28 Sep 2016 TM01 Termination of appointment of Nigel John Arthur as a director on 27 September 2016
28 Jun 2016 AA Full accounts made up to 31 October 2015
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
17 May 2015 AA Full accounts made up to 31 October 2014
08 Jan 2015 TM01 Termination of appointment of Christopher James Gadsby as a director on 19 December 2014
11 Dec 2014 TM01 Termination of appointment of Kevan Ronald Witts as a director on 3 December 2014
11 Dec 2014 TM02 Termination of appointment of Kevan Witts as a secretary on 3 December 2014
11 Dec 2014 AP03 Appointment of Mr Nigel John Arthur as a secretary on 3 December 2014
05 Dec 2014 AP01 Appointment of Mr Nigel John Arthur as a director on 3 December 2014
03 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
15 Sep 2014 TM02 Termination of appointment of Christopher Gadsby as a secretary on 11 September 2014
15 Sep 2014 AP03 Appointment of Mr Kevan Witts as a secretary on 11 September 2014
15 Sep 2014 AP01 Appointment of Mr Kevan Witts as a director on 11 September 2014
15 Jul 2014 AA Full accounts made up to 31 October 2013