Advanced company searchLink opens in new window

POLEBROOK TRANSPORT LTD

Company number 08950220

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 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
  • GBP 1
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