Advanced company searchLink opens in new window

A F DRIVERS LIMITED

Company number 06131010

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2011 AA01 Previous accounting period shortened from 28 March 2011 to 27 March 2011
16 Jun 2011 AA Total exemption small company accounts made up to 28 March 2010
18 Mar 2011 AA01 Previous accounting period shortened from 29 March 2010 to 28 March 2010
07 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-07
  • GBP 1
23 Dec 2010 AA01 Previous accounting period shortened from 30 March 2010 to 29 March 2010
01 Apr 2010 AA Total exemption small company accounts made up to 30 March 2009
12 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Alan Gordon Foster on 1 November 2009
28 Jan 2010 AA01 Previous accounting period shortened from 31 March 2009 to 30 March 2009
23 Dec 2009 AA01 Previous accounting period extended from 28 February 2009 to 31 March 2009
03 Mar 2009 363a Return made up to 28/02/09; full list of members
03 Mar 2009 288b Appointment terminated director graham driver
03 Mar 2009 288b Appointment terminated secretary carol driver
17 Dec 2008 AA Accounts for a dormant company made up to 29 February 2008
25 Jun 2008 288a Director appointed alan foster
25 Jun 2008 288a Secretary appointed joan samantha foster
12 Jun 2008 CERTNM Company name changed d ellis services LIMITED\certificate issued on 16/06/08
06 Mar 2008 363a Return made up to 28/02/08; full list of members
31 Oct 2007 288a New director appointed