Advanced company searchLink opens in new window

GET DRIVEN LTD

Company number 07009926

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)
16 May 2016 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
27 May 2015 4.68 Liquidators' statement of receipts and payments to 20 March 2015
22 May 2014 AD01 Registered office address changed from Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 22 May 2014
31 Mar 2014 AD01 Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 31 March 2014
28 Mar 2014 4.70 Declaration of solvency
28 Mar 2014 600 Appointment of a voluntary liquidator
28 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
31 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
16 Dec 2013 AA01 Previous accounting period extended from 31 March 2013 to 30 September 2013
28 Nov 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
27 Nov 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Mar 2012 AA01 Previous accounting period shortened from 30 September 2011 to 31 March 2011
06 Dec 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Graham Sherry on 9 December 2010
03 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
19 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
19 Sep 2010 CH01 Director's details changed for Mr Graham Sherry on 4 September 2010
27 Jul 2010 SH01 Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1
04 Sep 2009 NEWINC Incorporation