- Company Overview for BUSINESS DRIVER HOLDINGS LIMITED (09565448)
- Filing history for BUSINESS DRIVER HOLDINGS LIMITED (09565448)
- People for BUSINESS DRIVER HOLDINGS LIMITED (09565448)
- More for BUSINESS DRIVER HOLDINGS LIMITED (09565448)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2020 | AD01 | Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY United Kingdom to 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX on 16 March 2020 | |
02 Sep 2019 | AD01 | Registered office address changed from 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD United Kingdom to 7 Christie Way Christie Fields Manchester M21 7QY on 2 September 2019 | |
05 Aug 2019 | AA | Micro company accounts made up to 30 April 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
10 Aug 2018 | CH01 | Director's details changed for Mr David Timothy Hindle Ternent on 18 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
09 May 2018 | PSC01 | Notification of Nigel Andrew Gilmore as a person with significant control on 14 November 2017 | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
17 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 14 November 2017
|
|
18 Dec 2017 | AD01 | Registered office address changed from Holland House 1-5 Oakfield Sale M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Nigel Andrew Gilmore on 18 December 2017 | |
19 Nov 2017 | AP01 | Appointment of Mr Nigel Andrew Gilmore as a director on 7 November 2017 | |
17 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
|
|
28 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-28
|