GARY SPURR DRIVING SERVICES LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
| 02/07/212 July 2021 | Application to strike the company off the register |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 07/11/197 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
| 01/11/181 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
| 13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/05/166 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 27/06/1427 June 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 14/02/1314 February 2013 | APPOINTMENT TERMINATED, SECRETARY PML SECRETARIES LIMITED |
| 12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/04/1120 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/06/102 June 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
| 01/06/101 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 29/03/2010 |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SPUR / 29/03/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 13/08/0913 August 2009 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 4 STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS UNITED KINGDOM |
| 27/04/0927 April 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
| 23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 24 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS |
| 19/09/0819 September 2008 | SECRETARY'S CHANGE OF PARTICULARS / PML SECRETARIES LIMITED / 20/09/2007 |
| 19/09/0819 September 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | COMPANY NAME CHANGED GARY SPUR DRIVING SERVICES LTD CERTIFICATE ISSUED ON 01/05/08 |
| 24/04/0824 April 2008 | DIRECTOR APPOINTED GARY SPUR |
| 24/04/0824 April 2008 | APPOINTMENT TERMINATED DIRECTOR PML REGISTRARS LIMITED |
| 06/09/076 September 2007 | COMPANY NAME CHANGED SUSAN RANSON DRIVING SERVICES LI MITED CERTIFICATE ISSUED ON 06/09/07 |
| 29/03/0729 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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