MORE THAN RESIN DRIVEWAYS LTD
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
09/04/249 April 2024 | Final Gazette dissolved via compulsory strike-off |
23/09/2323 September 2023 | Compulsory strike-off action has been suspended |
23/09/2323 September 2023 | Compulsory strike-off action has been suspended |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | First Gazette notice for compulsory strike-off |
02/02/232 February 2023 | Micro company accounts made up to 2022-11-30 |
12/01/2312 January 2023 | Registered office address changed from 177 Dickson Road Blackpool Blackpool FY1 2HQ United Kingdom to 4 Sable Crest Bradford BD2 1EZ on 2023-01-12 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
26/09/2226 September 2022 | Notification of Daniel Britton as a person with significant control on 2022-08-28 |
21/09/2221 September 2022 | Termination of appointment of Matthew Potts as a director on 2022-08-24 |
18/05/2218 May 2022 | Appointment of Mr Matthew Potts as a director on 2022-05-17 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
18/05/2218 May 2022 | Notification of Matthew Potts as a person with significant control on 2022-05-17 |
18/05/2218 May 2022 | Cessation of Bryan Anthony Thornton as a person with significant control on 2022-05-17 |
18/05/2218 May 2022 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 177 Dickson Road Blackpool Blackpool FY12HQ on 2022-05-18 |
18/05/2218 May 2022 | Termination of appointment of Bryan Anthony Thornton as a director on 2022-05-17 |
06/01/226 January 2022 | Accounts for a dormant company made up to 2021-11-30 |
09/12/219 December 2021 | Notification of Bryan Anthony Thornton as a person with significant control on 2021-12-08 |
09/12/219 December 2021 | Confirmation statement made on 2021-12-08 with updates |
09/12/219 December 2021 | Appointment of Mr Bryan Thornton as a director on 2021-12-08 |
08/12/218 December 2021 | Cessation of Peter Valaitis as a person with significant control on 2021-11-11 |
08/12/218 December 2021 | Termination of appointment of Peter Anthony Valaitis as a director on 2021-11-11 |
08/12/218 December 2021 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-12-08 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
16/11/2116 November 2021 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2021-11-16 |
11/11/2011 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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