Advanced company searchLink opens in new window

PINEHURST TRANSPORT LTD

Company number 08978828

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
01 Jul 2020 AA Micro company accounts made up to 30 April 2020
19 Jun 2020 AD01 Registered office address changed from 82 Marina Drive Newcastle ST5 0RS United Kingdom to 191 Washington Street Bradford BD8 9QP on 19 June 2020
19 Jun 2020 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 19 June 2020
19 Jun 2020 PSC07 Cessation of Nicholas Smallpiece as a person with significant control on 19 June 2020
19 Jun 2020 AP01 Appointment of Mr Mohammed Ayyaz as a director on 19 June 2020
19 Jun 2020 TM01 Termination of appointment of Nicholas Smallpiece as a director on 19 June 2020
07 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Feb 2020 AA Micro company accounts made up to 30 April 2019
10 Dec 2019 AD01 Registered office address changed from 74 Stanley Road Northampton NN5 5EH England to 82 Marina Drive Newcastle ST5 0RS on 10 December 2019
10 Dec 2019 PSC07 Cessation of Gy Ford as a person with significant control on 22 November 2019
10 Dec 2019 PSC01 Notification of Nicholas Smallpiece as a person with significant control on 22 November 2019
10 Dec 2019 AP01 Appointment of Mr Nicholas Smallpiece as a director on 22 November 2019
10 Dec 2019 TM01 Termination of appointment of Gy Ford as a director on 22 November 2019
12 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
18 Mar 2019 PSC07 Cessation of Jesmond Tong as a person with significant control on 7 March 2019
18 Mar 2019 AP01 Appointment of Mr Gy Ford as a director on 7 March 2019
18 Mar 2019 TM01 Termination of appointment of Jesmond Tong as a director on 7 March 2019
18 Mar 2019 PSC01 Notification of Gy Ford as a person with significant control on 7 March 2019
18 Mar 2019 AD01 Registered office address changed from 2 Junction Street Dudley DY2 8XT United Kingdom to 74 Stanley Road Northampton NN5 5EH on 18 March 2019
26 Oct 2018 TM01 Termination of appointment of David Robert King as a director on 18 October 2018
26 Oct 2018 AD01 Registered office address changed from 18 Sheila Walk Liverpool L10 4XT United Kingdom to 2 Junction Street Dudley DY2 8XT on 26 October 2018
26 Oct 2018 AP01 Appointment of Mr Jesmond Tong as a director on 18 October 2018