P K DRIVER LTD

Company Documents

DateDescription
22/01/1922 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/12/188 December 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/186 November 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 APPLICATION FOR STRIKING-OFF

View Document

24/10/1824 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/05/1814 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KUCHARSKI / 22/06/2017

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 9 PEMBROOK ROAD COVENTRY CV6 4FD ENGLAND

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 22 DELAGE CLOSE COVENTRY CV6 6JP ENGLAND

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KUCHARSKI / 08/02/2017

View Document

24/09/1624 September 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KUCHARSKI / 19/04/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 123 YELVERTON ROAD COVENTRY CV6 4AG

View Document

15/10/1515 October 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

06/08/146 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/04/1416 April 2014 PREVEXT FROM 31/07/2013 TO 31/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAWEL KUCHARSKI / 01/02/2013

View Document

07/08/137 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM OCTOBER HOUSE 17 DUDLEY STREET SEDGLEY DUDLEY WEST MIDLANDS DY3 1SA

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 116 GROVE LANE HANDSWORTH BIRMINGHAM B21 9HD ENGLAND

View Document

30/07/1230 July 2012 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