Advanced company searchLink opens in new window

DRIVE SOLUTIONS LIMITED

Company number 05873966

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2016 DS01 Application to strike the company off the register
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
18 Aug 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Sep 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-09-28
  • GBP 2
28 Sep 2014 CH03 Secretary's details changed for Mr Christopher Burgoyne on 6 September 2014
28 Sep 2014 AD01 Registered office address changed from 23 Woodmancote Vale Woodmancote Cheltenham Gloucestershire GL52 9RJ to 6 Culls Meadow Evesham Road Toddington Cheltenham Gloucestershire GL54 5BZ on 28 September 2014
25 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
Statement of capital on 2013-07-23
  • GBP 2
23 Jul 2013 CH01 Director's details changed for Rebecca Jane Sirwardene on 18 July 2013
23 Jul 2013 CH01 Director's details changed for Mr Lilantha Siriwardene on 18 July 2013
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
12 May 2011 AA Total exemption full accounts made up to 31 July 2010
08 Nov 2010 AP01 Appointment of Mr Lilantha Siriwardene as a director
21 Sep 2010 CERTNM Company name changed rja communications LIMITED\certificate issued on 21/09/10
  • RES15 ‐ Change company name resolution on 2010-09-03
21 Sep 2010 CONNOT Change of name notice
30 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
30 Jul 2010 CH01 Director's details changed for Rebecca Jane Sirwardene on 1 January 2010
19 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
24 Jul 2009 363a Return made up to 12/07/09; full list of members