- Company Overview for DRIVE DECOR LIMITED (07270966)
- Filing history for DRIVE DECOR LIMITED (07270966)
- People for DRIVE DECOR LIMITED (07270966)
- More for DRIVE DECOR LIMITED (07270966)
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) |
---|---|---|---|
23 Sep 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | DS01 | Application to strike the company off the register | |
04 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
03 May 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
05 Jul 2012 | AD01 | Registered office address changed from 74 Glascote Lane Wilnecote Tamworth Staffordshire B77 2PH United Kingdom on 5 July 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
10 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
24 Jul 2010 | AP01 | Appointment of Mr Paul Ian Mills as a director | |
24 Jul 2010 | TM01 | Termination of appointment of Renee Mills as a director | |
15 Jun 2010 | AA01 | Current accounting period shortened from 30 June 2011 to 28 February 2011 | |
04 Jun 2010 | CH01 | Director's details changed for Renee Lynn Mills on 4 June 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Samantha Jayne Edgley on 2 June 2010 | |
02 Jun 2010 | NEWINC | Incorporation |