- Company Overview for PANGBOURNE TRANSPORT LTD (08956731)
- Filing history for PANGBOURNE TRANSPORT LTD (08956731)
- People for PANGBOURNE TRANSPORT LTD (08956731)
- More for PANGBOURNE TRANSPORT LTD (08956731)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Mar 2018 | PSC07 | Cessation of Sean Andersen as a person with significant control on 1 March 2018 | |
02 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 1 March 2018 | |
02 Mar 2018 | AD01 | Registered office address changed from 19 Lowfield Lane St Helens WA9 5BE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 1 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Sean Andersen as a director on 1 March 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
09 Dec 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 19 Lowfield Lane St Helens WA9 5BE on 9 December 2016 | |
08 Dec 2016 | AP01 | Appointment of Sean Andersen as a director on 1 December 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Colin David Vance as a director on 1 December 2016 | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Colin David Vance as a director on 1 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 49a Craven Road Nottingham NG7 5GD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 8 June 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Jozsef Thomas Nagy as a director on 1 June 2016 | |
12 May 2016 | AD01 | Registered office address changed from 7 Hart Close Stockton-on-Tees TS19 8BA United Kingdom to 49a Craven Road Nottingham NG7 5GD on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Jozsef Thomas Nagy as a director on 4 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Simon Hares as a director on 4 May 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from 10 Leeds Road Selby YO8 4HX United Kingdom to 7 Hart Close Stockton-on-Tees TS19 8BA on 31 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Daniel Ioo as a director on 23 March 2016 | |
31 Mar 2016 | AP01 | Appointment of Simon Hares as a director on 23 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|