Advanced company searchLink opens in new window

D & D DRIVING LTD

Company number 07530965

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)
28 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2019 DS01 Application to strike the company off the register
01 Apr 2019 AA Micro company accounts made up to 31 March 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
09 May 2017 AA Micro company accounts made up to 31 March 2017
07 Mar 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
15 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
01 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
07 May 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
18 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
15 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 29 February 2012
29 Feb 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 February 2012
16 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 29/02/2012
21 Feb 2011 AD01 Registered office address changed from Shepley Bridge Marina Shepley Bridge Mirfield West Yorkshire WF14 9HR United Kingdom on 21 February 2011
18 Feb 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 100
16 Feb 2011 AP01 Appointment of Mr David Mitchell as a director
15 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director