- Company Overview for PHILIP ROBINSON DRIVING SERVICES LTD (06191687)
- Filing history for PHILIP ROBINSON DRIVING SERVICES LTD (06191687)
- People for PHILIP ROBINSON DRIVING SERVICES LTD (06191687)
- More for PHILIP ROBINSON DRIVING SERVICES LTD (06191687)
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
|
|
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 |