- Company Overview for PENNERLEY TRANSPORT LTD (08965747)
- Filing history for PENNERLEY TRANSPORT LTD (08965747)
- People for PENNERLEY TRANSPORT LTD (08965747)
- More for PENNERLEY TRANSPORT LTD (08965747)
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) |
---|---|---|---|
08 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2023 | DS01 | Application to strike the company off the register | |
21 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory 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 | |
05 Jul 2022 | AD01 | Registered office address changed from 43 Elkanagh Gardens Salford M6 7LU United Kingdom to 191 Washington Street Bradford BD8 9QP on 5 July 2022 | |
05 Jul 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 24 June 2022 | |
05 Jul 2022 | PSC07 | Cessation of James Achebe as a person with significant control on 24 June 2022 | |
05 Jul 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 24 June 2022 | |
05 Jul 2022 | TM01 | Termination of appointment of James Achebe as a director on 24 June 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
29 Mar 2021 | AD01 | Registered office address changed from 3 Hampstead Road Bristol BS4 3HL United Kingdom to 43 Elkanagh Gardens Salford M6 7LU on 29 March 2021 | |
29 Mar 2021 | PSC01 | Notification of James Achebe as a person with significant control on 3 March 2021 | |
29 Mar 2021 | PSC07 | Cessation of Chris Williams as a person with significant control on 3 March 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr James Achebe as a director on 3 March 2021 | |
29 Mar 2021 | TM01 | Termination of appointment of Chris Williams as a director on 3 March 2021 | |
25 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 |