Advanced company searchLink opens in new window

JAMES DICKIE DRIVING SERVICES LIMITED

Company number 06196096

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)
11 Jan 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Nov 2010 AP02 Appointment of Pml Registrars Limited as a director
04 Nov 2010 TM01 Termination of appointment of James Dickie as a director
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2010 AA01 Current accounting period shortened from 30 April 2010 to 31 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
29 Apr 2009 363a Return made up to 02/04/09; full list of members
21 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Sep 2008 363a Return made up to 02/04/08; full list of members
18 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
18 Jul 2008 287 Registered office changed on 18/07/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD
06 Feb 2008 288b Director resigned
06 Feb 2008 288a New director appointed
07 Sep 2007 CERTNM Company name changed pml (4050) LIMITED\certificate issued on 07/09/07
02 Apr 2007 NEWINC Incorporation