Advanced company searchLink opens in new window

PANGBOURNE TRANSPORT LTD

Company number 08956731

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)
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
  • GBP 1