DRIVER REQUIRE HOLDINGS LIMITED

Company Documents

DateDescription
23/01/1823 January 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/11/177 November 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1725 October 2017 APPLICATION FOR STRIKING-OFF

View Document

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

21/04/1721 April 2017 SAIL ADDRESS CHANGED FROM:
MOULTON PARK BUSINESS CENTRE REDHOUSE ROAD
MOULTON PARK INDUSTRIAL ESTATE
NORTHAMPTON
NN3 6AQ
ENGLAND

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 0.10

View Document

20/12/1620 December 2016 STATEMENT BY DIRECTORS

View Document

20/12/1620 December 2016 REDUCE ISSUED CAPITAL 19/10/2016

View Document

20/12/1620 December 2016 SOLVENCY STATEMENT DATED 19/10/16

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063225530004

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

11/05/1611 May 2016 SAIL ADDRESS CHANGED FROM:
SAFESTORE BUSINESS CENTRE ELSTOW ROAD
KEMPSTON
BEDFORD
MK42 9QZ

View Document

10/05/1610 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS
237-DIR INDEM
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
877-INST CREATE CHARGES:EW & NI

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/05/1513 May 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM
2ND FLOOR SOUTHGATE HOUSE
SOUTHGATE
STEVENAGE
HERTFORDSHIRE
SG1 1HG

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/01/1522 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR FACUNDO URRUTY

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GWYNNE ANTHONY LEWIS

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/09/1410 September 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/08/1322 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

14/09/1214 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL WINTERTON SMITH / 14/09/2012

View Document

14/09/1214 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR KIERAN MICHAEL WINTERTON SMITH / 14/09/2012

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/08/1116 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SAIL ADDRESS CREATED

View Document

11/08/1011 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

03/02/103 February 2010 10/11/09 STATEMENT OF CAPITAL GBP 830172

View Document

03/02/103 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0927 October 2009 DIRECTOR APPOINTED MR FACUNDO URRUTY

View Document

02/10/092 October 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/07/0923 July 2009 APPOINTMENT TERMINATED DIRECTOR FACUNDO URRUTY

View Document

29/04/0929 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/12/085 December 2008 APPOINTMENT TERMINATED DIRECTOR ROLAND HOUCHIN

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIERAN SMITH / 01/05/2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR DUNCAN PALMER

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/07/0829 July 2008 PREVSHO FROM 31/12/2008 TO 31/12/2007

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: G OFFICE CHANGED 08/11/07 2ND FLOOR SOUTHGATE HOUSE SOUTHGATE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0724 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: G OFFICE CHANGED 19/09/07 12 WALKER AVENUE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 � NC 100/10000 07/09/

View Document

19/09/0719 September 2007 S-DIV 07/09/07

View Document

19/09/0719 September 2007 SUBDIV SHARES 07/09/07

View Document

19/09/0719 September 2007 NC INC ALREADY ADJUSTED 07/09/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

24/07/0724 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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