PKA LGV DRIVER SERVICES LTD

7 Milsom Grove, Birmingham, B34 7HG, England
StatusACTIVE
Company No.10643396
CategoryPrivate Limited Company
Incorporated28 Feb 2017
Age7 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

PKA LGV DRIVER SERVICES LTD is an active private limited company with number 10643396. It was incorporated 7 years, 4 months, 2 days ago, on 28 February 2017. The company address is 7 Milsom Grove, Birmingham, B34 7HG, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 18 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-09

Psc name: Mr Paul Gordon Clark

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-09

Officer name: Mr Paul Gordon Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-09

Old address: 3 Rowland Street Allenton Derby DE24 9BT England

New address: 7 Milsom Grove Birmingham B34 7HG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr Paul Gordon Clark

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-27

Officer name: Mr Paul Gordon Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-28

Old address: 7 Milsom Grove Birmingham B34 7HG England

New address: 3 Rowland Street Allenton Derby DE24 9BT

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-30

Psc name: Mr Paul Gordon Clark

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-30

Officer name: Mr Paul Gordon Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-30

Old address: 4 Sandwell Road Wolverhampton WV10 6SJ England

New address: 7 Milsom Grove Birmingham B34 7HG

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-21

Psc name: Mr Paul Gordon Clark

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-21

Officer name: Mr Paul Gordon Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-21

Old address: Studio 14 / 300 Dunstall Road Wolverhampton WV6 0NZ United Kingdom

New address: 4 Sandwell Road Wolverhampton WV10 6SJ

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Gordon Clark

Notification date: 2018-02-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Incorporation company

Date: 28 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE SPACES LIVING LTD

MORTIMER HOUSE,HEREFORD,HR4 9TA

Number:09969385
Status:ACTIVE
Category:Private Limited Company

BELMONT PARK MANAGEMENT COMPANY LIMITED

42A HIGH STREET,BROADSTAIRS,CT10 1JT

Number:04642637
Status:ACTIVE
Category:Private Limited Company

EASTERN WIND LIMITED

555-557 CRANBROOK ROAD,ILFORD,IG2 6HE

Number:10699270
Status:ACTIVE
Category:Private Limited Company

HER SHE LIMITED

SUITE 1,LONDON,SW1Y 4LB

Number:10697131
Status:ACTIVE
Category:Private Limited Company

MCCAIG HOMES LIMITED

12 BROOKLYN PLACE,DUNOON,PA23 8DJ

Number:SC430115
Status:ACTIVE
Category:Private Limited Company

SPECTRALINK INTERNATIONAL CORPORATION

5755 CENTRAL AVENUE,COLORADO 80304,

Number:FC022297
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source