Advanced company searchLink opens in new window

DRIVE DECOR LIMITED

Company number 07270966

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)
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
  • GBP 100
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