Advanced company searchLink opens in new window

JOHN CHADWICK DRIVING SERVICES LIMITED

Company number 06192756

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)
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 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 15 May 2011
13 Oct 2011 TM01 Termination of appointment of John Chadwick as a director on 20 May 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
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
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 Chadwick on 29 March 2010
03 Jun 2010 CH01 Director's details changed for John Chadwick on 29 March 2010
03 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 29 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Apr 2009 363a Return made up to 29/03/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
19 Sep 2008 363a Return made up to 29/03/08; full list of members
19 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
03 Sep 2008 287 Registered office changed on 03/09/2008 from 24 terminal house station approach shepperton middlesex TW17 8AS
03 Jan 2008 288b Director resigned
03 Jan 2008 288a New director appointed
29 Mar 2007 NEWINC Incorporation