Advanced company searchLink opens in new window

38SELFDRIVE.COM LIMITED

Company number 06638957

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)
05 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2012 4.72 Return of final meeting in a creditors' voluntary winding up
31 Aug 2012 4.68 Liquidators' statement of receipts and payments to 11 July 2012
26 Jul 2011 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2011 AD01 Registered office address changed from 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom on 15 July 2011
15 Jul 2011 4.20 Statement of affairs with form 4.19
15 Jul 2011 600 Appointment of a voluntary liquidator
15 Jul 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-12
20 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
Statement of capital on 2010-07-28
  • GBP 100
05 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
17 Aug 2009 363a Return made up to 04/07/09; full list of members
23 Apr 2009 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
06 Apr 2009 288c Director's Change of Particulars / matthew robinson / 06/04/2009 / Region was: north lincolnshire, now: south humberside
03 Apr 2009 288c Director's Change of Particulars / matthew robinson / 02/04/2009 / HouseName/Number was: 4, now: 8; Street was: shires close, now: mitre close; Area was: epworth, now: ; Post Town was: doncaster, now: scunthorpe; Region was: south yorkshire, now: north lincolnshir; Post Code was: DN9 1BN, now: DN15 8GN
13 Mar 2009 CERTNM Company name changed roadrunner staffing LIMITED\certificate issued on 17/03/09
04 Jul 2008 NEWINC Incorporation