Advanced company searchLink opens in new window

JOHN LYMER DRIVING SERVICES LIMITED

Company number 06191584

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2016 AD01 Registered office address changed from 12 Beckett House 14 Billing Road Northampton NN1 5AW to 4 Terminal House Station Approach Shepperton TW17 8AS on 2 November 2016
02 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
24 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2016 DS01 Application to strike the company off the register
06 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 May 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Pml Secretaries Limited as a secretary
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 29 March 2010
04 Jun 2010 CH01 Director's details changed for John Lymer on 29 March 2010
03 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
03 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 29 March 2010
03 Jun 2010 CH01 Director's details changed for John Lymer on 29 March 2010
03 Jun 2010 CH01 Director's details changed for John Lymer on 29 March 2010
03 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 29 March 2010