Advanced company searchLink opens in new window

DRIVELINK (LONDON) LIMITED

Company number 03914681

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)
12 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2012 DS01 Application to strike the company off the register
11 Oct 2012 MISC Section 519(2)
19 Jun 2012 AA Full accounts made up to 31 December 2011
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
25 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 May 2012 CH01 Director's details changed for Mr Spencer James Wreford on 10 May 2012
21 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-21
  • GBP 30,904
21 Feb 2012 CH03 Secretary's details changed for Mrs Anne-Marie Clarke on 21 February 2012
21 Feb 2012 CH01 Director's details changed for Mr Spencer James Wreford on 21 February 2012
18 Jan 2012 AP01 Appointment of Mrs Anne-Marie Clarke as a director on 31 December 2011
17 Jan 2012 TM01 Termination of appointment of Miles William Rupert Hunt as a director on 31 December 2011
24 Nov 2011 AUD Auditor's resignation
26 Aug 2011 AA Full accounts made up to 31 December 2010
25 May 2011 TM01 Termination of appointment of Ian Holford as a director
23 May 2011 TM01 Termination of appointment of Nicholas Hall Palmer as a director
06 May 2011 CH01 Director's details changed for Ian Charles Holford on 5 May 2011
17 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
17 Feb 2011 CH01 Director's details changed for Ian Charles Holford on 9 April 2010
25 Oct 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint auditor 01/06/2010
02 Oct 2010 AA Full accounts made up to 31 December 2009
26 Jul 2010 AD01 Registered office address changed from 1 Peveril Court, 6-8 London Road Crawley West Sussex RH10 8JE on 26 July 2010
01 Jun 2010 AP01 Appointment of Mr Spencer James Wreford as a director