- Company Overview for A1 DRIVERS LIMITED (05079028)
- Filing history for A1 DRIVERS LIMITED (05079028)
- People for A1 DRIVERS LIMITED (05079028)
- More for A1 DRIVERS LIMITED (05079028)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2011 | AR01 |
Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
|
|
18 Apr 2011 | AD01 | Registered office address changed from , 222 Fairfield Hall Stotfold, Hitchin, Beds, SG5 4FZ on 18 April 2011 | |
18 Apr 2011 | CH01 | Director's details changed for Mrs Jennifer Broadhead on 1 October 2010 | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Aug 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
26 Aug 2010 | CH01 | Director's details changed for Mrs Jennifer Broadhead on 1 January 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
22 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2009 | AR01 | Annual return made up to 19 March 2009 with full list of shareholders | |
19 Aug 2009 | 288c | Director's Change of Particulars / jennifer broadhead / 01/08/2009 / HouseName/Number was: 7, now: 222 fairfield hall; Street was: shire court, now: ; Area was: old town, now: ; Post Town was: stevenage, now: stotfold; Region was: herts, now: beds; Post Code was: SG1 3BB, now: SG5 4FZ | |
19 Aug 2009 | 287 | Registered office changed on 19/08/2009 from, 7 shire court, old town, stevenage, hertfordshire, SG1 3BB, united kingdom | |
14 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Nov 2008 | 288b | Appointment Terminated Secretary angela white | |
13 Oct 2008 | 363a | Return made up to 19/03/08; full list of members |