- Company Overview for TRENT DRIVING AGENCIES LIMITED (10673963)
- Filing history for TRENT DRIVING AGENCIES LIMITED (10673963)
- People for TRENT DRIVING AGENCIES LIMITED (10673963)
- Charges for TRENT DRIVING AGENCIES LIMITED (10673963)
- More for TRENT DRIVING AGENCIES LIMITED (10673963)
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) |
---|---|---|---|
07 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
25 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Apr 2023 | DS01 | Application to strike the company off the register | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Oct 2019 | TM01 | Termination of appointment of Joseph Stocks as a director on 10 October 2019 | |
03 Jul 2019 | AP01 | Appointment of Mr Neil Edward Hooton as a director on 23 June 2019 | |
03 Jul 2019 | PSC01 | Notification of Neil Hooton as a person with significant control on 23 June 2019 | |
23 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with updates | |
23 Jun 2019 | AD01 | Registered office address changed from Suite 31, St James House Webberley Lane Stoke-on-Trent ST3 1RJ England to 76a Market Street Farnworth Bolton BL4 7NY on 23 June 2019 | |
23 Jun 2019 | PSC07 | Cessation of Joseph Stocks as a person with significant control on 23 June 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Jun 2018 | MR01 | Registration of charge 106739630002, created on 28 June 2018 | |
05 May 2018 | AD01 | Registered office address changed from Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY United Kingdom to Suite 31, St James House Webberley Lane Stoke-on-Trent ST3 1RJ on 5 May 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
23 Jan 2018 | AD01 | Registered office address changed from 21 Bell Lane Barlaston Stoke-on-Trent ST12 9BG United Kingdom to Affirm Accountancy Services Limited 76 Market Street Farnworth Bolton BL4 7NY on 23 January 2018 |