Advanced company searchLink opens in new window

DRIVELINK HOLDINGS LIMITED

Company number 05861349

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 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2010 88(3) Particulars of contract relating to shares
21 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 August 2009
  • GBP 399,900
21 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES14 ‐ Cap bi £149,925 and £49,975 18/08/2009
21 Apr 2010 MISC Form 123 dated 18/8/2009 increase auth cap to £200,000
14 Apr 2010 88(3) Particulars of contract relating to shares
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 18 August 2009
  • GBP 200,000
14 Apr 2010 MISC Form 123 dated 18/08/09 increase of £199900 over £100
14 Apr 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Jul 2009 353a Location of register of members (non legible)
29 Jul 2009 363a Return made up to 29/06/09; no change of members
29 Jul 2009 288c Director's Change of Particulars / michael gaire / 28/06/2009 / HouseName/Number was: , now: 5; Street was: 5 st albans road, now: st albans road; Post Code was: , now: AL5 2JF; Country was: , now: england
14 Nov 2008 AA Full accounts made up to 30 April 2008
07 Aug 2008 363a Return made up to 29/06/08; full list of members
05 Mar 2008 288b Appointment Terminated Director alan newton
24 Jan 2008 AA Full accounts made up to 30 April 2007
01 Nov 2007 225 Accounting reference date shortened from 30/06/07 to 30/04/07
11 Sep 2007 363a Return made up to 29/06/07; full list of members
11 Sep 2007 88(2)R Ad 19/12/06--------- £ si 8@1
12 Jun 2007 287 Registered office changed on 12/06/07 from: pippins meadow atch lench road church lane evesham WR11 4HG
08 Dec 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2006 88(2)R Ad 16/10/06--------- £ si 91@1=91 £ ic 1/92
20 Oct 2006 287 Registered office changed on 20/10/06 from: 1 mitchell lane bristol BS1 6BU