Advanced company searchLink opens in new window

D FURNIVAL DRIVER SERVICES LTD

Company number 07337858

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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