- Company Overview for DRIVER CPSKI LIMITED (07768438)
- Filing history for DRIVER CPSKI LIMITED (07768438)
- People for DRIVER CPSKI LIMITED (07768438)
- More for DRIVER CPSKI LIMITED (07768438)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Aug 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2015 | DS01 | Application to strike the company off the register | |
03 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
03 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 5 January 2015
|
|
24 Nov 2014 | TM01 | Termination of appointment of Derek Haggerty as a director on 21 November 2014 | |
24 Nov 2014 | TM02 | Termination of appointment of Derek Haggerty as a secretary on 21 November 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Alistair John Magor as a director on 21 November 2014 | |
01 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
16 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from 21 Norman Court Budlake Road Marsh Barton Trading Estate Exeter Devon EX2 8PY United Kingdom to Unit 4, Woodbury Business Park Woodbury Exeter EX5 1AY on 15 July 2014 | |
10 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
03 Apr 2013 | TM01 | Termination of appointment of Charlie Haggerty as a director | |
23 Jan 2013 | AD01 | Registered office address changed from Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ United Kingdom on 23 January 2013 | |
23 Jan 2013 | TM01 | Termination of appointment of Daniel Lavery as a director | |
28 Nov 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
10 Sep 2012 | CH01 | Director's details changed for Mr Charlie William Haggerty on 1 April 2012 | |
10 Sep 2012 | CH03 | Secretary's details changed for Derek Haggerty on 1 April 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Derek Haggerty on 31 March 2012 | |
17 Apr 2012 | CH01 | Director's details changed for Mr Daniel Lavery on 31 March 2012 | |
06 Feb 2012 | AD01 | Registered office address changed from Matford Business Centre Matford Park Road Exeter Devon EX28ED England on 6 February 2012 | |
22 Sep 2011 | CH01 | Director's details changed for Mr Charlie William Haggerty on 18 September 2011 | |
09 Sep 2011 | NEWINC | Incorporation |