Advanced company searchLink opens in new window

DRIVE NATION LTD

Company number 11326873

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)
31 Jan 2025 AA Micro company accounts made up to 30 April 2024
31 Jan 2025 PSC04 Change of details for Mr Shaun Adrian Hawkins as a person with significant control on 31 January 2025
24 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
22 Aug 2024 CS01 Confirmation statement made on 23 April 2024 with updates
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2024 AA Micro company accounts made up to 30 April 2023
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
17 Apr 2023 AD01 Registered office address changed from The Hive 142 Thornes Lane Wakefield WF2 7RE England to The Motorist Lennerton Lane Sherburn in Elmet Leeds LS25 6JE on 17 April 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
19 Jan 2023 AD01 Registered office address changed from Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY United Kingdom to The Hive 142 Thornes Lane Wakefield WF2 7RE on 19 January 2023
18 Jan 2023 TM01 Termination of appointment of Lee Alan Corner as a director on 17 January 2023
18 Jan 2023 PSC07 Cessation of Lee Alan Corner as a person with significant control on 17 January 2023
31 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
09 Jun 2021 AA Micro company accounts made up to 30 April 2020
09 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
06 Aug 2020 AD01 Registered office address changed from Heritage House Murton Way York Yorkshire YO19 5UW to Unit E2 C/O T.E.S. Warelands Way Industrial Estate Middlesbrough Cleveland TS4 2JY on 6 August 2020
03 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
23 Feb 2020 AA Micro company accounts made up to 30 April 2019
20 Nov 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
20 Nov 2019 AD01 Registered office address changed from Suite 0.54, Biocentre Innovation Way Heslington York YO10 5NY United Kingdom to Heritage House Murton Way York Yorkshire YO19 5UW on 20 November 2019
20 Nov 2019 RT01 Administrative restoration application
01 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off