Pcz Transport Ltd was formally closed on 2020-09-29.
Pcz Transport was a private limited company that could have been found at 125 Hawthorn Street, Derby, DE24 8BB, ENGLAND. The company (officially started on 2018-06-01) was run by 1 director.
Director Przemyslaw C. who was appointed on 01 June 2018.
The company was classified as "freight transport by road" (49410).
As stated in the Companies House database, there was a name change on 2018-08-25 and their previous name was Bestway Haulage.
The latest confirmation statement was sent on 2019-05-31 and last time the annual accounts were sent was on 30 June 2019.
Pcz Transport Ltd Address / Contact
Office Address
125 Hawthorn Street
Town
Derby
Post code
DE24 8BB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
11392833
Date of Incorporation
Fri, 1st Jun 2018
Date of Dissolution
Tue, 29th Sep 2020
Industry
Freight transport by road
End of financial Year
30th June
Company age
2 years old
Account next due date
Wed, 30th Jun 2021
Account last made up date
Sun, 30th Jun 2019
Next confirmation statement due date
Sun, 14th Jun 2020
Last confirmation statement dated
Fri, 31st May 2019
Company staff
Przemyslaw C.
Position: Director
Appointed: 01 June 2018
People with significant control
Przemyslaw C.
Notified on
1 June 2018
Nature of control:
75,01-100% shares
Company previous names
Bestway Haulage
August 25, 2018
Annual reports financial information
Profit & Loss
Accounts Information Date
2019-06-30
Balance Sheet
Debtors
2 509
Other
Creditors
2 409
Net Current Assets Liabilities
100
Number Shares Allotted
100
Par Value Share
1
Total Assets Less Current Liabilities
100
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Resolution
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, March 2020
dissolution
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, December 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates May 31, 2019
filed on: 5th, June 2019
confirmation statement
Free Download
(3 pages)
CH01
On March 7, 2019 director's details were changed
filed on: 7th, March 2019
officers
Free Download
(2 pages)
PSC04
Change to a person with significant control March 7, 2019
filed on: 7th, March 2019
persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from 147 Wildhay Brook Hilton DE55 5NY England to 125 Hawthorn Street Derby DE24 8BB on March 7, 2019
filed on: 7th, March 2019
address
Free Download
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on August 25, 2018
filed on: 25th, August 2018
resolution
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 1st, June 2018
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.