Advanced company searchLink opens in new window

PETERSFIELD TRANSPORT LTD

Company number 08975766

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
12 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 30 April 2020
28 Jan 2021 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 28 January 2021
28 Jan 2021 PSC07 Cessation of Ann Marie Blakely as a person with significant control on 28 January 2021
28 Jan 2021 AP01 Appointment of Mr Mohammed Ayyaz as a director on 28 January 2021
28 Jan 2021 TM01 Termination of appointment of Ann Marie Blakely as a director on 28 January 2021
19 Jan 2021 AD01 Registered office address changed from Flat 11 Ashdown House London E5 8SL United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 January 2021
16 Nov 2020 PSC01 Notification of Ann Marie Blakely as a person with significant control on 27 October 2020
16 Nov 2020 PSC07 Cessation of Jean Paul Carmona as a person with significant control on 27 October 2020
16 Nov 2020 AP01 Appointment of Mrs Ann Marie Blakely as a director on 27 October 2020
16 Nov 2020 TM01 Termination of appointment of Jean Paul Carmona as a director on 27 October 2020
19 Jun 2020 AD01 Registered office address changed from 24 Rowe Close Bretton Rugby CV21 4DL United Kingdom to Flat 11 Ashdown House London E5 8SL on 19 June 2020
19 Jun 2020 PSC01 Notification of Jean Paul Carmona as a person with significant control on 1 June 2020
19 Jun 2020 PSC07 Cessation of John Mcivor as a person with significant control on 1 June 2020
19 Jun 2020 AP01 Appointment of Mr Jean Paul Carmona as a director on 1 June 2020
19 Jun 2020 TM01 Termination of appointment of John Mcivor as a director on 1 June 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with updates
25 Feb 2020 AD01 Registered office address changed from 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA England to 24 Rowe Close Bretton Rugby CV21 4DL on 25 February 2020
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
23 Dec 2019 AD01 Registered office address changed from 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA England to 264 Bircheshead Road Bircheshead Stoke on Trent ST1 6NA on 23 December 2019
23 Dec 2019 PSC01 Notification of John Mcivor as a person with significant control on 5 December 2019
23 Dec 2019 PSC07 Cessation of Anthony Crutchley as a person with significant control on 5 December 2019