Advanced company searchLink opens in new window

ALLDRIVE (UK) LIMITED

Company number 03820494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
22 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
05 Oct 2012 AD01 Registered office address changed from C/O Chamberlain & Co Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 5 October 2012
13 Aug 2012 AD01 Registered office address changed from Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on 13 August 2012
13 Aug 2012 4.20 Statement of affairs with form 4.19
13 Aug 2012 600 Appointment of a voluntary liquidator
13 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-06
22 Sep 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
Statement of capital on 2011-09-22
  • GBP 100
31 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Sep 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Julie Ann Sinclair on 1 November 2009
16 Sep 2010 CH01 Director's details changed for Mr Peter James Edward Sinclair on 1 November 2009
16 Sep 2010 CH03 Secretary's details changed for Mr Peter James Edward Sinclair on 1 November 2009
16 Sep 2010 CH01 Director's details changed for Andrew William Sinclair on 1 November 2009
16 Sep 2010 CH01 Director's details changed for Anthony William Sinclair on 1 October 2009
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
10 Sep 2009 363a Return made up to 31/07/09; full list of members
07 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
20 Jul 2009 225 Accounting reference date extended from 30/09/2008 to 05/10/2008
19 Sep 2008 363a Return made up to 31/07/08; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 30 September 2007
08 Mar 2008 AA Total exemption small company accounts made up to 30 September 2006
05 Sep 2007 AAMD Amended accounts made up to 30 September 2005
10 Aug 2007 363a Return made up to 31/07/07; full list of members
10 Jul 2007 287 Registered office changed on 10/07/07 from: the old vicarage station road ashby de la zouch leicestershire LE65 2GL