PROBE TRANSPORT SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2424 July 2024 | Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF to Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-07-24 |
15/07/2415 July 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
22/08/2322 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
18/08/2318 August 2023 | Registered office address changed from Trinity House 28-30 Blucher Street Birmingham B1 1QH to The Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2023-08-18 |
27/06/2327 June 2023 | Registered office address changed from Suite 2, Building 16 Bilton Industrial Estate, Humber Avenue Humber Avenue Coventry CV3 1JL England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2023-06-27 |
27/06/2327 June 2023 | Appointment of a voluntary liquidator |
27/06/2327 June 2023 | Resolutions |
27/06/2327 June 2023 | Statement of affairs |
27/06/2327 June 2023 | Resolutions |
17/03/2317 March 2023 | Compulsory strike-off action has been suspended |
17/03/2317 March 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
29/12/2229 December 2022 | Compulsory strike-off action has been discontinued |
28/12/2228 December 2022 | Confirmation statement made on 2022-10-15 with no updates |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
02/11/212 November 2021 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | 31/01/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | FIRST GAZETTE |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
01/02/191 February 2019 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
11/04/1811 April 2018 | 31/01/17 UNAUDITED ABRIDGED |
21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
06/02/186 February 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
04/01/174 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
04/11/164 November 2016 | REGISTERED OFFICE CHANGED ON 04/11/2016 FROM SUITE 17, BUILDING 2/4 BILTON INDUSTRIAL ESTATE HUMBER AVENUE COVENTRY CV3 1JL |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
07/01/167 January 2016 | DISS40 (DISS40(SOAD)) |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 22 QUEENS ROAD COVENTRY CV1 3EG |
06/01/166 January 2016 | Annual return made up to 15 October 2015 with full list of shareholders |
29/12/1529 December 2015 | FIRST GAZETTE |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
25/11/1425 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
29/07/1429 July 2014 | PREVEXT FROM 31/10/2013 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
03/01/143 January 2014 | Annual return made up to 15 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/01/139 January 2013 | Annual return made up to 15 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/02/1221 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KIERON JOHN COX / 13/05/2011 |
21/02/1221 February 2012 | Annual return made up to 15 October 2011 with full list of shareholders |
20/02/1220 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / COLETTE PATRICIA COX / 13/05/2011 |
20/02/1220 February 2012 | REGISTERED OFFICE CHANGED ON 20/02/2012 FROM UNIT 1A THE QUADRANT KELSEY CLOSE, ATTLEBOROUGH FIELDS IND EST, NUNEATON WARWICKSHIRECV11 6RS |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
06/01/116 January 2011 | Annual return made up to 15 October 2010 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
25/01/1025 January 2010 | Annual return made up to 15 October 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KIERON JOHN COX / 25/01/2010 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
30/01/0830 January 2008 | LOCATION OF DEBENTURE REGISTER |
30/01/0830 January 2008 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | LOCATION OF REGISTER OF MEMBERS |
30/01/0830 January 2008 | REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 26 HOLMES DRIVE EASTERN GREEN COVENTRY CV5 7DH |
15/10/0715 October 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
07/08/067 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
08/06/058 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
30/03/0530 March 2005 | SECRETARY RESIGNED |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | DIRECTOR RESIGNED |
30/03/0530 March 2005 | NEW SECRETARY APPOINTED |
29/12/0429 December 2004 | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS |
25/09/0425 September 2004 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0315 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PROBE TRANSPORT SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company