- Company Overview for SIMON WRIGHT DRIVING SERVICES LIMITED (06189298)
- Filing history for SIMON WRIGHT DRIVING SERVICES LIMITED (06189298)
- People for SIMON WRIGHT DRIVING SERVICES LIMITED (06189298)
- More for SIMON WRIGHT DRIVING SERVICES LIMITED (06189298)
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) |
---|---|---|---|
08 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2010 | DS01 | Application to strike the company off the register | |
04 Feb 2010 | TM01 | Termination of appointment of Simon Wright as a director | |
04 Feb 2010 | AP02 | Appointment of Pml Registrars Ltd as a director | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 4 terminal house station approach shepperton middlesex TW17 8AS united kingdom | |
13 Aug 2009 | 287 | Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom | |
24 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
26 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD | |
29 Aug 2008 | 288c | Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: no. 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom | |
28 Aug 2008 | 363a | Return made up to 28/03/08; full list of members | |
05 Feb 2008 | 288b | Director resigned | |
28 Dec 2007 | 288a | New director appointed | |
10 Sep 2007 | CERTNM | Company name changed alan roberts driving services li mited\certificate issued on 10/09/07 | |
28 Mar 2007 | NEWINC | Incorporation |