A M DRIVEWAYS LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | Final Gazette dissolved via voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
26/11/2426 November 2024 | First Gazette notice for voluntary strike-off |
13/11/2413 November 2024 | Application to strike the company off the register |
19/08/2419 August 2024 | Micro company accounts made up to 2024-03-31 |
19/08/2419 August 2024 | Registered office address changed from Elliscales Quarry Askam Road Askam Road Dalton-in-Furness LA15 8FH England to 49 Whitegate Drive Blackpool FY3 9DG on 2024-08-19 |
13/06/2413 June 2024 | Registered office address changed from 49 Whitegate Drive Blackpool FY3 9DG England to Elliscales Quarry Askam Road Askam Road Dalton-in-Furness LA15 8FH on 2024-06-13 |
13/06/2413 June 2024 | Registered office address changed from A M Driveways Dalton Road Elliscale Quarry Askam Road Dalton in Furness LA15 8FH England to 49 Whitegate Drive Blackpool FY3 9DG on 2024-06-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-29 with no updates |
24/11/2324 November 2023 | Micro company accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Registered office address changed from A M Driveways Dalton Road Elliscale Quarry Dalton in Furness LA15 8FH England to A M Driveways Dalton Road Elliscale Quarry Askam Road Dalton in Furness LA15 8FH on 2023-07-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-29 with no updates |
06/01/236 January 2023 | Micro company accounts made up to 2022-03-31 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-02 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/10/2121 October 2021 | Termination of appointment of Matthew Henry Miller as a director on 2021-05-07 |
21/10/2121 October 2021 | Termination of appointment of Ben Essien as a director on 2021-03-03 |
21/10/2121 October 2021 | Appointment of Miss Anne Miller as a director on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from 16 Priorsgate Lancaster Lancashire LA33RN England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21 |
21/10/2121 October 2021 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 16 Priorsgate Lancaster Lancashire LA33RN on 2021-10-21 |
07/05/217 May 2021 | DIRECTOR APPOINTED MR MATTHEW HENRY MILLER |
03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company