DRIVELINE BRITISH 4X4 LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Registered office address changed from Unit 107, Road B Boughton Industrial Estate Boughton Newark Notts NG22 9LD England to 48 - 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG on 2025-03-17 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
29/06/2429 June 2024 | Compulsory strike-off action has been discontinued |
28/06/2428 June 2024 | Micro company accounts made up to 2023-06-30 |
29/05/2429 May 2024 | Compulsory strike-off action has been suspended |
29/05/2429 May 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-07-21 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
22/03/2322 March 2023 | Change of details for Mr Richard Michael Smith as a person with significant control on 2023-03-01 |
22/03/2322 March 2023 | Cessation of Garry John Taylor as a person with significant control on 2023-03-01 |
22/03/2322 March 2023 | Cessation of Jeanette Anne Taylor as a person with significant control on 2023-03-01 |
07/03/237 March 2023 | Termination of appointment of Jeanette Taylor as a secretary on 2023-03-01 |
07/03/237 March 2023 | Termination of appointment of Garry John Taylor as a director on 2023-03-01 |
07/03/237 March 2023 | Termination of appointment of Jeanette Anne Taylor as a director on 2023-03-01 |
07/03/237 March 2023 | Registered office address changed from 80 Crompton Road Bilsthorpe Newark Nottinghamshire NG22 8QF to Unit 107, Road B Boughton Industrial Estate Boughton Newark Notts NG22 9LD on 2023-03-07 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-06-30 |
17/01/2317 January 2023 | Appointment of Mr Richard Michael Smith as a director on 2023-01-17 |
17/01/2317 January 2023 | Notification of Richard Michael Smith as a person with significant control on 2023-01-17 |
17/01/2317 January 2023 | Statement of capital following an allotment of shares on 2023-01-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-21 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR JAVEN MILES CAMERON GOODMAN |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/09/193 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/09/184 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
03/10/173 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
29/04/1629 April 2016 | 29/04/16 STATEMENT OF CAPITAL GBP 126 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/08/1514 August 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
10/07/1510 July 2015 | COMPANY NAME CHANGED DRIVELINE LANDROVER LTD CERTIFICATE ISSUED ON 10/07/15 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/08/1412 August 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
14/08/1314 August 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
09/08/119 August 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
08/03/118 March 2011 | COMPANY NAME CHANGED BILSTHORPE STRUCTURAL ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/03/11 |
08/03/118 March 2011 | DIRECTOR APPOINTED MR FRANCES SHIELDS |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/10/1019 October 2010 | SECRETARY APPOINTED MRS JEANETTE TAYLOR |
18/10/1018 October 2010 | APPOINTMENT TERMINATED, SECRETARY MPS ACCOUNTANCY SERVICES LTD |
18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM MPS ACCOUNTANCY SERVICES LTD 80 FRIAR GATE DERBY DERBYSHIRE DE1 1FL |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE ANNE TAYLOR / 01/10/2009 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN TAYLOR / 01/10/2009 |
07/10/107 October 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
07/10/107 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MPS ACCOUNTANCY SERVICES LTD / 01/10/2009 |
13/09/1013 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN |
10/10/0910 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
11/08/0911 August 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
10/08/0710 August 2007 | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
18/10/0618 October 2006 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 30/06/06 |
02/10/062 October 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 29 FRIAR GATE DERBY DERBYSHIRE DE1 1BX |
03/08/053 August 2005 | NEW SECRETARY APPOINTED |
03/08/053 August 2005 | DIRECTOR RESIGNED |
03/08/053 August 2005 | REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
03/08/053 August 2005 | SECRETARY RESIGNED |
03/08/053 August 2005 | NEW DIRECTOR APPOINTED |
03/08/053 August 2005 | NEW DIRECTOR APPOINTED |
21/07/0521 July 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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