Advanced company searchLink opens in new window

DRIVE ASSIST HOLDINGS LIMITED

Company number 05995808

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 30 November 2012
22 Jan 2013 AD01 Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013
21 Jan 2013 TM01 Termination of appointment of Robert Gordon Mckie as a director on 7 January 2013
21 Jan 2013 TM02 Termination of appointment of Christopher John Wright as a secretary on 7 January 2013
21 Jan 2013 TM01 Termination of appointment of Rooney Anand as a director on 7 January 2013
18 Dec 2012 AP01 Appointment of Mr Robert Gordon Mckie as a director on 28 November 2012
17 Dec 2012 TM01 Termination of appointment of Christopher John Wright as a director on 28 November 2012
17 Dec 2012 TM01 Termination of appointment of Steven Paul Binch as a director on 28 November 2012
29 Feb 2012 TM01 Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 31 December 2011
28 Feb 2012 AA Group of companies' accounts made up to 31 May 2011
19 Jan 2012 AR01 Annual return made up to 13 November 2011 with full list of shareholders
Statement of capital on 2012-01-19
  • GBP 5,033,988,501
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,989.59
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.500312
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 1 July 2011
  • GBP 5,033,986.59
22 Jul 2011 TM01 Termination of appointment of James Smith as a director
18 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Creation of shares 01/07/2011
10 May 2011 AP01 Appointment of Mr James Robert Drummond Smith as a director
18 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
10 Dec 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders
17 Feb 2010 AA Group of companies' accounts made up to 31 May 2009
10 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009
09 Dec 2009 CH01 Director's details changed for Christian Fehling on 9 December 2009