Advanced company searchLink opens in new window

S OLDFIELD DRIVING SERVICES LTD

Company number 08242928

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)
16 Jul 2016 TM01 Termination of appointment of Shaun Oldfeild as a director on 1 March 2016
04 May 2016 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 March 2016
18 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2016 AD01 Registered office address changed from 6 Elm Close Killamarsh Sheffield South Yorkshire S21 1FU England to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 11 March 2016
02 Mar 2016 DS01 Application to strike the company off the register
25 Nov 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to 6 Elm Close Killamarsh Sheffield South Yorkshire S21 1FU on 25 November 2015
25 Nov 2015 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary on 19 November 2015
22 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
12 Oct 2015 AD01 Registered office address changed from C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 12 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jul 2015 AD01 Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE on 29 July 2015
27 Jan 2015 AD01 Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 27 January 2015
13 Nov 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
03 Sep 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 AD01 Registered office address changed from Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England on 3 July 2014
20 Feb 2014 CH01 Director's details changed for Shaun Oldfeild on 20 February 2014
09 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
09 Oct 2013 AD01 Registered office address changed from Unit E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 9 October 2013
05 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)