Advanced company searchLink opens in new window

DRIVE YOUR DESIRE LIMITED

Company number 04783894

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)
21 Jun 2010 4.68 Liquidators' statement of receipts and payments to 8 May 2010
05 Jan 2010 4.68 Liquidators' statement of receipts and payments to 8 November 2009
17 Jun 2009 4.68 Liquidators' statement of receipts and payments to 8 May 2009
19 Feb 2009 4.40 Notice of ceasing to act as a voluntary liquidator
18 Feb 2009 287 Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ
16 Feb 2009 600 Appointment of a voluntary liquidator
12 Feb 2009 LIQ MISC Insolvency:secretary of state release of liquidator
19 May 2008 287 Registered office changed on 19/05/2008 from st george's house 215-219 chester road manchester M15 4JE
16 May 2008 4.20 Statement of affairs with form 4.19
16 May 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 May 2008 600 Appointment of a voluntary liquidator
01 May 2008 288a Director appointed kevin paul butterworth
21 Apr 2008 288b Appointment terminated director nicholas sheard
19 Nov 2007 288b Director resigned
20 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
05 Jul 2007 287 Registered office changed on 05/07/07 from: ainleys chartered accountants 324 manchester road west timperley altrincham cheshire WA14 5NB
05 Jul 2007 363s Return made up to 02/06/07; full list of members
09 May 2007 225 Accounting reference date extended from 30/06/06 to 30/09/06
17 Aug 2006 363s Return made up to 02/06/06; full list of members
08 Dec 2005 AA Total exemption full accounts made up to 30 June 2005
27 May 2005 363s Return made up to 02/06/05; full list of members
17 Jan 2005 AA Accounts for a dormant company made up to 30 June 2004
10 Jun 2004 363s Return made up to 02/06/04; full list of members
30 Mar 2004 288c Secretary's particulars changed
02 Jun 2003 NEWINC Incorporation