- Company Overview for DRIVERS RECRUIT LIMITED (05367292)
- Filing history for DRIVERS RECRUIT LIMITED (05367292)
- People for DRIVERS RECRUIT LIMITED (05367292)
- Charges for DRIVERS RECRUIT LIMITED (05367292)
- More for DRIVERS RECRUIT LIMITED (05367292)
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) |
---|---|---|---|
06 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2012 | AD01 | Registered office address changed from 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH United Kingdom on 24 October 2012 | |
24 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jul 2012 | DS01 | Application to strike the company off the register | |
12 Jul 2012 | TM01 | Termination of appointment of Gary Stephen Redman as a director on 18 February 2012 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2012 | AR01 |
Annual return made up to 17 February 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
14 Mar 2012 | AD01 | Registered office address changed from 5th Floor Edgbaston House 3 Duchess Place Birmingham B16 8NH United Kingdom on 14 March 2012 | |
13 Mar 2012 | AD01 | Registered office address changed from 5 the Square 111 Broad Street Birmingham B151 1as United Kingdom on 13 March 2012 | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2012 | CH01 | Director's details changed for Mr Gary Stephen Redman on 6 May 2011 | |
18 May 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Gary Stephen Redman on 6 May 2011 | |
07 May 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from 5 the Square 111 Broad Street Birmingham B15 1AS United Kingdom on 30 April 2010 | |
29 Apr 2010 | AD01 | Registered office address changed from 5 the Square Broad Street Birmingham B15 1AS on 29 April 2010 | |
26 Apr 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
17 Apr 2009 | 363a | Return made up to 17/02/09; full list of members | |
23 Mar 2009 | AA | Accounts made up to 28 February 2009 | |
06 Oct 2008 | 363s | Return made up to 17/02/08; full list of members | |
25 Sep 2008 | 288c | Director's Change of Particulars / gary redman / 25/09/2008 / HouseName/Number was: , now: flat 8; Post Code was: B16 8BS, now: B15 8 bs; Country was: , now: united kingdom | |
12 Sep 2008 | AA | Accounts made up to 28 February 2008 | |
24 Oct 2007 | 363s | Return made up to 17/02/07; full list of members | |
13 Oct 2006 | AA | Accounts made up to 28 February 2006 | |
01 Mar 2006 | 363s | Return made up to 17/02/06; full list of members |