DRIVELINE ENGINEERING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
25/01/2525 January 2025 | Final Gazette dissolved following liquidation |
25/10/2425 October 2024 | Notice of move from Administration to Dissolution |
20/08/2420 August 2024 | Administrator's progress report |
25/02/2425 February 2024 | Administrator's progress report |
16/01/2416 January 2024 | Notice of extension of period of Administration |
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 |
22/08/2322 August 2023 | Administrator's progress report |
24/04/2324 April 2023 | Result of meeting of creditors |
17/04/2317 April 2023 | Notice of deemed approval of proposals |
28/03/2328 March 2023 | Statement of administrator's proposal |
06/02/236 February 2023 | Appointment of an administrator |
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 |
06/10/226 October 2022 | Micro company accounts made up to 2021-11-30 |
26/04/2226 April 2022 | Confirmation statement made on 2022-03-12 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/07/2028 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
12/03/2012 March 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/03/2020 |
12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANTHONY MEEHAN |
20/01/2020 January 2020 | COMPANY NAME CHANGED NATIONWIDE FINISHES LIMITED CERTIFICATE ISSUED ON 20/01/20 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES |
28/08/1928 August 2019 | REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 55 BROADGREEN ROAD BROAD GREEN ROAD LIVERPOOL L13 5SD UNITED KINGDOM |
28/08/1928 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
05/08/195 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTAN MEEHAN |
05/08/195 August 2019 | CHANGE OF NAME 05/07/2019 |
16/07/1916 July 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/06/1910 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110578080001 |
22/05/1922 May 2019 | DIRECTOR APPOINTED MR MICHAEL ANTHONY MEEHAN |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
10/11/1710 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DRIVELINE ENGINEERING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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