Advanced company searchLink opens in new window

PHILIP ROBINSON DRIVING SERVICES LTD

Company number 06191687

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2011 DS01 Application to strike the company off the register
13 Oct 2011 AP02 Appointment of Pml Registars as a director on 31 January 2011
13 Oct 2011 TM01 Termination of appointment of Philip Timothy Robinson as a director on 4 February 2011
20 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
01 Jun 2010 CH01 Director's details changed for Philip Timothy Robinson on 29 March 2010
01 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 29 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Aug 2009 287 Registered office changed on 13/08/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom
27 Apr 2009 363a Return made up to 29/03/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2009 287 Registered office changed on 16/01/2009 from 4 station approach shepperton middlesex TW17 8AS united kingdom
16 Jan 2009 287 Registered office changed on 16/01/2009 from 24 terminal house station approach shepperton middlesex TW17 8AS
23 Sep 2008 363a Return made up to 29/03/08; full list of members
23 Sep 2008 288c Secretary's Change of Particulars / pml secretaries LIMITED / 20/09/2007 / HouseName/Number was: , now: 1; Street was: 75 cannon street, now: poultry; Post Code was: EC4N 5BN, now: EC2R 8JR; Country was: , now: united kingdom
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Director resigned
04 Feb 2008 288a New director appointed
06 Sep 2007 CERTNM Company name changed veronica arkorful technical serv ices LIMITED\certificate issued on 06/09/07
29 Mar 2007 NEWINC Incorporation