- Company Overview for PINEHURST TRANSPORT LTD (08978828)
- Filing history for PINEHURST TRANSPORT LTD (08978828)
- People for PINEHURST TRANSPORT LTD (08978828)
- More for PINEHURST TRANSPORT LTD (08978828)
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 |