- Company Overview for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
- Filing history for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
- People for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
- Charges for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
- Insolvency for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
- More for PICCADILLY TRANSPORT SERVICES LIMITED (05886107)
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) |
---|---|---|---|
24 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jun 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 May 2010 | |
16 Sep 2009 | 287 | Registered office changed on 16/09/2009 from 72 new bond street mayfair london W1S 1RR | |
13 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
01 Jun 2009 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2009 | 4.20 | Statement of affairs with form 4.19 | |
01 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
21 May 2009 | 288a | Secretary appointed miss deborah oshaughnessey | |
21 May 2009 | 288b | Appointment Terminated Secretary jdl secretarial LIMITED | |
29 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Nov 2008 | 363a | Return made up to 25/07/08; full list of members | |
16 Jan 2008 | 288b | Director resigned | |
16 Jan 2008 | 288a | New director appointed | |
21 Dec 2007 | 363s | Return made up to 25/07/07; full list of members | |
05 Apr 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
06 Mar 2007 | 395 | Particulars of mortgage/charge | |
25 Jul 2006 | 288b | Secretary resigned | |
25 Jul 2006 | NEWINC | Incorporation |