- Company Overview for DRIVER UK ONE PLC (06445842)
- Filing history for DRIVER UK ONE PLC (06445842)
- People for DRIVER UK ONE PLC (06445842)
- Charges for DRIVER UK ONE PLC (06445842)
- Insolvency for DRIVER UK ONE PLC (06445842)
- More for DRIVER UK ONE PLC (06445842)
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) |
---|---|---|---|
08 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2012 | TM01 | Termination of appointment of Lee Darren Johnson as a director on 4 September 2012 | |
08 Nov 2012 | 4.71 | Return of final meeting in a members' voluntary winding up | |
24 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
06 Jul 2012 | 4.70 | Declaration of solvency | |
06 Jul 2012 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Jun 2012 | AP01 | Appointment of Mr Michael Charles Adams as a director on 27 June 2012 | |
28 Jun 2012 | AP01 | Appointment of Mr Lee Darren Johnson as a director on 27 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Praxis Mgt Limited as a director on 27 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 27 June 2012 | |
19 Jan 2012 | AR01 |
Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2012-01-19
|
|
23 Dec 2011 | CH02 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 | |
23 Dec 2011 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
23 Dec 2011 | CH02 | Director's details changed for Praxis Mgt Limited on 19 September 2011 | |
21 Sep 2011 | AD01 | Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU on 21 September 2011 | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Jun 2011 | TM01 | Termination of appointment of Tariq Husain as a director | |
07 Jun 2011 | AP01 | Appointment of Mr Roy Neil Arthur as a director | |
07 Dec 2010 | CH01 | Director's details changed for Mr Tariq Husain on 6 December 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
30 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
04 Aug 2009 | AA | Full accounts made up to 31 December 2008 |