Advanced company searchLink opens in new window

MIKE DRIVER LTD

Company number 08562145

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)
12 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
31 May 2019 CH01 Director's details changed for Maciej Ryszard Konarski on 1 May 2019
31 May 2019 PSC04 Change of details for Mr Maciej Ryszard Konarski as a person with significant control on 1 May 2019
31 May 2019 AD01 Registered office address changed from 36 Meadow Drive Barton upon Humber North Lincolnshire DN18 6DL to 278a Pelham Road Immingham North East Lincolnshire DN40 1QE on 31 May 2019
05 Apr 2019 TM01 Termination of appointment of Magdalena Teresa Wojtala as a director on 5 April 2019
26 Feb 2019 AA Micro company accounts made up to 31 May 2018
08 Jun 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
08 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 May 2016
08 Sep 2016 AP01 Appointment of Miss Magdalena Teresa Wojtala as a director on 7 September 2016
04 Jul 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
12 Aug 2015 AA Total exemption small company accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
27 Jul 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 May 2014
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
07 Jul 2014 TM02 Termination of appointment of Nic Davison as a secretary
07 Jul 2014 AP04 Appointment of Davison & Co. Accountants Ltd as a secretary
10 Jun 2013 NEWINC Incorporation