- Company Overview for CONTEMPORARY DRIVEWAYS LIMITED (05915236)
- Filing history for CONTEMPORARY DRIVEWAYS LIMITED (05915236)
- People for CONTEMPORARY DRIVEWAYS LIMITED (05915236)
- More for CONTEMPORARY DRIVEWAYS LIMITED (05915236)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jul 2022 | DS01 | Application to strike the company off the register | |
20 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
30 Jan 2021 | AA | Micro company accounts made up to 31 August 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
21 Apr 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
13 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
17 May 2018 | AD01 | Registered office address changed from 53 Great North Road Welwyn Garden City Hertfordshire AL8 7TL to 7 Dunholt Way Colne Huntingdon Cambridgeshire PE28 3NW on 17 May 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
26 Mar 2018 | RT01 | Administrative restoration application | |
30 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Sep 2014 | CH01 | Director's details changed for Nicholas Edward Page on 10 August 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |