- Company Overview for DRIVEPOINTVM LTD (07058872)
- Filing history for DRIVEPOINTVM LTD (07058872)
- People for DRIVEPOINTVM LTD (07058872)
- Insolvency for DRIVEPOINTVM LTD (07058872)
- More for DRIVEPOINTVM LTD (07058872)
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 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Berry & Cooper Limited First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA to C/O Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 15 June 2016 | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 March 2016 | |
19 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2016 | LIQ MISC OC | Court order insolvency:co to remove/replace liquidators | |
19 Apr 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
01 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2015 | |
14 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
24 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from Baines & Ernst Corporate Limited Lloyds House 18-22 Lloyd Street Manchester Greater Manchester M2 5BE on 1 July 2014 | |
09 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
06 Jun 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
05 Jan 2014 | AD01 | Registered office address changed from Old Searchlights Runwick Lane Farnham Surrey GU10 5EF on 5 January 2014 | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
17 Aug 2012 | CH01 | Director's details changed for Mr Wayne Taylor on 9 August 2012 | |
09 Aug 2012 | AD01 | Registered office address changed from 5 Chalet Hill Bordon Hampshire GU35 0TQ England on 9 August 2012 | |
23 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders |