Advanced company searchLink opens in new window

DRIVEGUARD LIMITED

Company number 07202699

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)
04 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-04-23
  • GBP 1
11 Feb 2013 AD01 Registered office address changed from 2 Picture House Buildings Mill Lane Billingham TS23 1HE England on 11 February 2013
06 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
19 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
18 Oct 2011 AD01 Registered office address changed from 27 Rydal Avenue Billingham Cleveland TS23 1HX England on 18 October 2011
27 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
24 May 2010 AD01 Registered office address changed from C/O the Tab Ltd Hunters Building Bowesfield Lane Stockoton on Tees TS18 3QZ United Kingdom on 24 May 2010
24 May 2010 AP01 Appointment of Mrs Rebecca Dack as a director
25 Mar 2010 TM01 Termination of appointment of Elizabeth Davies as a director
25 Mar 2010 NEWINC Incorporation