- Company Overview for DRIVE 24-7 INSURANCE SERVICES LIMITED (06910952)
- Filing history for DRIVE 24-7 INSURANCE SERVICES LIMITED (06910952)
- People for DRIVE 24-7 INSURANCE SERVICES LIMITED (06910952)
- Insolvency for DRIVE 24-7 INSURANCE SERVICES LIMITED (06910952)
- More for DRIVE 24-7 INSURANCE SERVICES LIMITED (06910952)
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) |
---|---|---|---|
19 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2022 | WU15 | Notice of final account prior to dissolution | |
06 Apr 2022 | WU07 | Progress report in a winding up by the court | |
15 Apr 2021 | WU07 | Progress report in a winding up by the court | |
30 Mar 2020 | WU07 | Progress report in a winding up by the court | |
02 Apr 2019 | WU04 | Appointment of a liquidator | |
07 Mar 2019 | AD01 | Registered office address changed from Drive 24-7 House 4 Roundhill Kirby Muxloe Leicester Leicestershire LE9 2DY to The Mills Canal Street Derby Derbyshire DE1 2RJ on 7 March 2019 | |
18 Jan 2019 | COCOMP | Order of court to wind up | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
07 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | PSC01 | Notification of Mark David Matthew Allen as a person with significant control on 6 April 2016 | |
15 Aug 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
27 Feb 2017 | AA01 | Previous accounting period extended from 31 May 2016 to 31 July 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
25 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off |