- Company Overview for DRIVEGUARD LIMITED (07202699)
- Filing history for DRIVEGUARD LIMITED (07202699)
- People for DRIVEGUARD LIMITED (07202699)
- More for DRIVEGUARD LIMITED (07202699)
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
|
|
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 |