Advanced company searchLink opens in new window

PASTUREFIELDS TRANSPORT LTD

Company number 08944557

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 16 November 2022
11 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 16 November 2022
11 Jan 2023 CH01 Director's details changed for Dr Mohammed Ayyaz on 11 January 2023
11 Jan 2023 PSC04 Change of details for Dr Mohammed Ayyaz as a person with significant control on 11 January 2023
11 Jan 2023 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 11 January 2023
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
29 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2022 DS01 Application to strike the company off the register
23 Feb 2022 AD01 Registered office address changed from 100 North Acton Road London NW10 7AY England to 191 Washington Street Bradford BD8 9QP on 23 February 2022
23 Feb 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 22 February 2022
23 Feb 2022 PSC07 Cessation of Keith Brokenshire as a person with significant control on 22 February 2022
23 Feb 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of Keith Brokenshire as a director on 22 February 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
14 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
25 Jan 2021 AA Micro company accounts made up to 31 March 2020
06 Jan 2021 CS01 Confirmation statement made on 3 December 2020 with updates
05 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
23 Nov 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 100 North Acton Road London NW10 7AY on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of Istvan Somlai as a director on 13 November 2018
23 Nov 2018 PSC07 Cessation of Istvan Somlai as a person with significant control on 13 November 2018
23 Nov 2018 PSC01 Notification of Keith Brokenshire as a person with significant control on 13 November 2018