Advanced company searchLink opens in new window

DRIVER TECHNICAL SERVICES LIMITED

Company number 05683427

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)
14 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
14 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
28 Sep 2009 288b Appointment Terminated Secretary darren cox
28 Sep 2009 288b Appointment Terminated Director christopher driver
02 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
02 Jul 2009 4.20 Statement of affairs with form 4.19
02 Jul 2009 600 Appointment of a voluntary liquidator
02 Jul 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-19
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
26 May 2009 287 Registered office changed on 26/05/2009 from office suite 2 junction two business park bury lancashire BL9 7NY
15 Apr 2009 288b Appointment Terminated Director guy bartlett
14 Apr 2009 287 Registered office changed on 14/04/2009 from unit 3 hugh buisness park waterfoot rossendale lancashire BB4 7BT
30 Mar 2009 287 Registered office changed on 30/03/2009 from office suite 2, bridge hall lane bury lancashire BL9 7NY
26 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
04 Apr 2008 288a Director appointed guy jeremy peregrine bartlett
04 Apr 2008 288a Secretary appointed darren lester cox
04 Apr 2008 288b Appointment Terminated Secretary guy bartlett
19 Feb 2008 363a Return made up to 22/01/08; full list of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: office suite 2, J2 business park bridgehall lane bury lancashire BL9 7NY
19 Feb 2008 190 Location of debenture register
19 Feb 2008 353 Location of register of members
19 Feb 2008 287 Registered office changed on 19/02/08 from: georgia house, chatham street macclesfield SK11 6ED
24 Oct 2007 288b Director resigned
17 Jul 2007 AA Total exemption small company accounts made up to 31 January 2007
06 Mar 2007 363s Return made up to 22/01/07; full list of members