Established in 2011, Pb Transport Solutions Ltd are based in Bristol, it has a status of "Liquidation". We do not know the number of employees at this company. There are 5 directors listed as Davies, Edward, Davies, David, Davies, Edward, Brown, Katie Jane, Pople, Heidi Amanda for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, David | 30 June 2011 | - | 1 |
DAVIES, Edward | 11 September 2015 | - | 1 |
BROWN, Katie Jane | 18 February 2011 | 01 February 2015 | 1 |
POPLE, Heidi Amanda | 11 September 2015 | 14 October 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Edward | 17 April 2014 | - | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 15 May 2020 | |
RESOLUTIONS - N/A | 29 April 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 29 April 2020 | |
LIQ02 - N/A | 29 April 2020 | |
AD01 - Change of registered office address | 20 March 2020 | |
CS01 - N/A | 20 February 2020 | |
TM01 - Termination of appointment of director | 07 November 2019 | |
AA - Annual Accounts | 20 August 2019 | |
AD01 - Change of registered office address | 17 May 2019 | |
CS01 - N/A | 18 February 2019 | |
AA - Annual Accounts | 15 January 2019 | |
CH01 - Change of particulars for director | 30 October 2018 | |
CH01 - Change of particulars for director | 30 October 2018 | |
AD01 - Change of registered office address | 26 April 2018 | |
CS01 - N/A | 28 March 2018 | |
AA - Annual Accounts | 25 January 2018 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
MR04 - N/A | 21 December 2015 | |
MR01 - N/A | 10 December 2015 | |
MR04 - N/A | 04 November 2015 | |
AP01 - Appointment of director | 14 September 2015 | |
AP01 - Appointment of director | 14 September 2015 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 18 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AA - Annual Accounts | 28 August 2014 | |
AP03 - Appointment of secretary | 20 August 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 11 November 2013 | |
AR01 - Annual Return | 26 March 2013 | |
MG01 - Particulars of a mortgage or charge | 22 March 2013 | |
AA - Annual Accounts | 05 November 2012 | |
CERTNM - Change of name certificate | 11 May 2012 | |
CONNOT - N/A | 11 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA01 - Change of accounting reference date | 17 October 2011 | |
MG01 - Particulars of a mortgage or charge | 05 August 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
NEWINC - New incorporation documents | 18 February 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 December 2015 | Fully Satisfied |
N/A |
All assets debenture | 15 March 2013 | Fully Satisfied |
N/A |
All asset debenture | 04 August 2011 | Fully Satisfied |
N/A |