PETRU TRANS LIMITED

Company Documents

DateDescription
15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/10/2415 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/05/2422 May 2024 Registered office address changed from 11 Runcorn Road Birmingham B12 8QT England to 11 Runcorn Road Birmingham B12 8QT on 2024-05-22

View Document

04/03/244 March 2024 Registered office address changed from 24 Moat Lane Erith DA8 2NQ England to 11 Runcorn Road Birmingham B12 8QT on 2024-03-04

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

09/12/239 December 2023 Compulsory strike-off action has been discontinued

View Document

07/12/237 December 2023 Micro company accounts made up to 2022-11-30

View Document

07/12/237 December 2023 Registered office address changed from 3 Cozens Close Bedworth CV12 8TS England to 24 Moat Lane Erith DA8 2NQ on 2023-12-07

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

08/05/238 May 2023 Change of details for Mr Petrus Chiracu as a person with significant control on 2023-05-08

View Document

08/05/238 May 2023 Registered office address changed from 71 Broad Park Road Coventry CV2 1DB England to 3 Cozens Close Bedworth CV12 8TS on 2023-05-08

View Document

08/05/238 May 2023 Director's details changed for Mr Petrus Chiracu on 2023-05-08

View Document

12/03/2312 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Registered office address changed from PO Box CV6 2AR 187 187 Brownshill Green Road Coventry CV6 2AR England to 71 Broad Park Road Coventry CV2 1DB on 2022-11-23

View Document

04/03/224 March 2022 Compulsory strike-off action has been discontinued

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Flat3 Eagle Street Coventry CV1 4GX England to PO Box CV6 2AR 187 187 Brownshill Green Road Coventry CV6 2AR on 2022-03-01

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 32 EDGWICK ROAD COVENTRY CV6 5FQ ENGLAND

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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