Advanced company searchLink opens in new window

PML TRANSPORT LIMITED

Company number 07015751

Filter by category

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)
30 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
29 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
10 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
25 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
25 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Sep 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
29 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
30 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
06 Oct 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
06 Oct 2014 CH01 Director's details changed for Paul Leek on 6 October 2014
06 Oct 2014 AD01 Registered office address changed from 76 Longridge Way Weston-Super-Mare BS24 7BS England to 19 Orchard Street Weston-Super-Mare North Somerset BS23 1RG on 6 October 2014