- Company Overview for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
- Filing history for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
- People for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
- Charges for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
- Insolvency for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
- More for DRIVELINE ENGINEERING SERVICES LIMITED (11057808)
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) |
---|---|---|---|
25 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2024 | AM23 | Notice of move from Administration to Dissolution | |
20 Aug 2024 | AM10 | Administrator's progress report | |
25 Feb 2024 | AM10 | Administrator's progress report | |
16 Jan 2024 | AM19 | Notice of extension of period of Administration | |
20 Dec 2023 | AD01 | Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 20 December 2023 | |
22 Aug 2023 | AM10 | Administrator's progress report | |
24 Apr 2023 | AM07 | Result of meeting of creditors | |
17 Apr 2023 | AM06 | Notice of deemed approval of proposals | |
28 Mar 2023 | AM03 | Statement of administrator's proposal | |
06 Feb 2023 | AD01 | Registered office address changed from PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 6 February 2023 | |
06 Feb 2023 | AM01 | Appointment of an administrator | |
06 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
19 May 2021 | AD01 | Registered office address changed from 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW England to PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU on 19 May 2021 | |
28 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
12 Mar 2020 | PSC01 | Notification of Michael Anthony Meehan as a person with significant control on 12 March 2020 | |
12 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 March 2020 | |
20 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with updates | |
28 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
28 Aug 2019 | AD01 | Registered office address changed from 55 Broadgreen Road Broad Green Road Liverpool L13 5SD United Kingdom to 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW on 28 August 2019 |