Advanced company searchLink opens in new window

WALDEMAR MALINOWSKI DRIVING SERVICES LIMITED

Company number 06195920

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)
17 Nov 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
14 Feb 2013 TM02 Termination of appointment of Pml Secretaries Limited as a secretary
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jun 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
29 Jun 2010 CH01 Director's details changed for Waldemar Malinowski on 2 April 2010
29 Jun 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 2 April 2010
29 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
29 Apr 2009 363a Return made up to 02/04/09; full list of members
22 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
28 Aug 2008 363a Return made up to 02/04/08; full list of members
26 Aug 2008 225 Accounting reference date shortened from 30/04/2008 to 31/03/2008
13 Mar 2008 288b Appointment terminated director pml registrars LIMITED
13 Mar 2008 288a Director appointed waldemar malinowski