DRIVELINE ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Notice of move from Administration to Dissolution

View Document

20/08/2420 August 2024 Administrator's progress report

View Document

25/02/2425 February 2024 Administrator's progress report

View Document

16/01/2416 January 2024 Notice of extension of period of Administration

View Document

20/12/2320 December 2023 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 2023-12-20

View Document

22/08/2322 August 2023 Administrator's progress report

View Document

24/04/2324 April 2023 Result of meeting of creditors

View Document

17/04/2317 April 2023 Notice of deemed approval of proposals

View Document

28/03/2328 March 2023 Statement of administrator's proposal

View Document

06/02/236 February 2023 Appointment of an administrator

View Document

06/02/236 February 2023 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 2023-02-06

View Document

06/10/226 October 2022 Micro company accounts made up to 2021-11-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY MEEHAN

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED NATIONWIDE FINISHES LIMITED CERTIFICATE ISSUED ON 20/01/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 55 BROADGREEN ROAD BROAD GREEN ROAD LIVERPOOL L13 5SD UNITED KINGDOM

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTAN MEEHAN

View Document

05/08/195 August 2019 CHANGE OF NAME 05/07/2019

View Document

16/07/1916 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/06/1910 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110578080001

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR MICHAEL ANTHONY MEEHAN

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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