- Company Overview for POLEBROOK TRANSPORT LTD (08950220)
- Filing history for POLEBROOK TRANSPORT LTD (08950220)
- People for POLEBROOK TRANSPORT LTD (08950220)
- More for POLEBROOK TRANSPORT LTD (08950220)
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 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 May 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 May 2018 | DS01 | Application to strike the company off the register | |
22 Mar 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
19 Feb 2018 | AD01 | Registered office address changed from 52 Beatrice Road Leicester LE3 9FE United Kingdom to 7 Limewood Way Leeds LS14 1AB on 19 February 2018 | |
19 Feb 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 16 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Andrai Barbu as a director on 16 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 16 February 2018 | |
19 Feb 2018 | PSC07 | Cessation of Andrai Barbu as a person with significant control on 16 February 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
07 Mar 2017 | TM01 | Termination of appointment of Timothy Boots as a director on 28 February 2017 | |
07 Mar 2017 | AD01 | Registered office address changed from 4 Dickens Drive Exeter EX2 6NS United Kingdom to 52 Beatrice Road Leicester LE3 9FE on 7 March 2017 | |
07 Mar 2017 | AP01 | Appointment of Andrai Barbu as a director on 28 February 2017 | |
14 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
21 Mar 2016 | TM01 | Termination of appointment of Jonathan Sawyer as a director on 14 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Timothy Boots as a director on 14 March 2016 | |
21 Mar 2016 | AD01 | Registered office address changed from 17 st Barnabas Court Huntingdon PE29 1HS United Kingdom to 4 Dickens Drive Exeter EX2 6NS on 21 March 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 17 st Barnabas Court Huntingdon PE29 1HS on 8 January 2016 | |
08 Jan 2016 | AP01 | Appointment of Jonathan Sawyer as a director on 29 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Dariusz Prokopczyk as a director on 29 December 2015 | |
10 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
07 Oct 2015 | AP01 | Appointment of Dariusz Prokopczyk as a director on 30 September 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Andrew Upton as a director on 30 September 2015 |