Advanced company searchLink opens in new window

DRIVEMASTER UK LIMITED

Company number 06013715

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)
10 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2013 DS01 Application to strike the company off the register
21 Dec 2012 AR01 Annual return made up to 29 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
30 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
03 May 2012 TM01 Termination of appointment of Peter Michael La Grue as a director on 3 May 2012
03 May 2012 TM01 Termination of appointment of David Hugh Devonald as a director on 3 May 2012
03 May 2012 AP01 Appointment of Lorna Constance Chesney as a director on 3 May 2012
03 May 2012 AP01 Appointment of Susan Mary Hall as a director on 3 May 2012
12 Mar 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-12
22 Dec 2011 AR01 Annual return made up to 29 November 2011 with full list of shareholders
15 Jul 2011 AA Accounts for a dormant company made up to 30 November 2010
20 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
16 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
09 Apr 2010 TM01 Termination of appointment of Richard Cawte as a director
23 Dec 2009 AR01 Annual return made up to 29 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr. David Hugh Devonald on 27 November 2009
23 Dec 2009 CH01 Director's details changed for Dr. Richard William Ian Cawte on 29 November 2009
23 Dec 2009 CH01 Director's details changed for Peter Michael La Grue on 27 November 2009
23 Dec 2009 CH03 Secretary's details changed for Lorna Constance Chesney on 30 November 2009
18 Sep 2009 AA Accounts made up to 30 November 2008
18 May 2009 288a Director appointed mr. David hugh devonald
23 Feb 2009 288a Director appointed dr. Richard cawte
28 Jan 2009 CERTNM Company name changed brandon online stores LTD\certificate issued on 29/01/09
01 Dec 2008 363a Return made up to 29/11/08; full list of members