Advanced company searchLink opens in new window

TARGET DRIVING SCHOOL LIMITED

Company number 07293302

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)
13 Nov 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2012 DS01 Application to strike the company off the register
04 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 500
27 Jul 2011 AD01 Registered office address changed from C/O Paylings 7 the Office Campus Paragon Business Village Red Hall Court Wakefield WF1 2UY England on 27 July 2011
14 Jul 2011 TM01 Termination of appointment of Richard Terence Rawden as a director
14 Jul 2011 TM02 Termination of appointment of Richard Terence Rawden as a secretary
12 Jul 2011 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 500
24 Jun 2011 AD01 Registered office address changed from C/O Paylings 36 Bond Street Wakefield West Yorkshire WF1 2QP United Kingdom on 24 June 2011
06 Aug 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 6 August 2010
05 Aug 2010 AP01 Appointment of Mr Martin Keith Rogers as a director
05 Aug 2010 AP01 Appointment of Mr Richard Terence Rawden as a director
05 Aug 2010 AP03 Appointment of Mr Richard Terence Rawden as a secretary
05 Aug 2010 TM01 Termination of appointment of Jonathon Round as a director
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)