Advanced company searchLink opens in new window

DRIVELINE ENGINEERING SERVICES LIMITED

Company number 11057808

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)
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
  • RES15 ‐ Change company name resolution on 2019-06-05
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