- Company Overview for D FURNIVAL DRIVER SERVICES LTD (07337858)
- Filing history for D FURNIVAL DRIVER SERVICES LTD (07337858)
- People for D FURNIVAL DRIVER SERVICES LTD (07337858)
- More for D FURNIVAL DRIVER SERVICES LTD (07337858)
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) |
---|---|---|---|
27 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2019 | DS01 | Application to strike the company off the register | |
21 May 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
21 May 2019 | AA01 | Previous accounting period shortened from 5 August 2019 to 30 April 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 5 August 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
03 Jan 2018 | AA | Total exemption full accounts made up to 5 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 5 August 2016 | |
11 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 5 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | CH01 | Director's details changed for Mr David Anthony Furnival on 6 August 2015 | |
13 May 2015 | AD01 | Registered office address changed from 15 Old Hall Gardens Coddington Newark Nottinghamshire NG24 2QJ England to Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 13 May 2015 | |
05 May 2015 | TM02 | Termination of appointment of Bma Accountancy Services Limited as a secretary on 1 May 2015 | |
05 May 2015 | AD01 | Registered office address changed from 9 Ludlow Gardens Quadring, Spalding Lincs PE11 4QH to 15 Old Hall Gardens Coddington Newark Nottinghamshire NG24 2QJ on 5 May 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 5 August 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | CH01 | Director's details changed for Mr David Anthony Furnival on 1 January 2014 | |
23 Apr 2014 | AA | Total exemption small company accounts made up to 5 August 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
03 May 2013 | AA | Total exemption small company accounts made up to 5 August 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 5 August 2011 |