- Company Overview for PETERSFIELD TRANSPORT LTD (08975766)
- Filing history for PETERSFIELD TRANSPORT LTD (08975766)
- People for PETERSFIELD TRANSPORT LTD (08975766)
- More for PETERSFIELD TRANSPORT LTD (08975766)
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 |