Advanced company searchLink opens in new window

PENNERLEY TRANSPORT LTD

Company number 08965747

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)
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