Advanced company searchLink opens in new window

ADWEST DRIVER SYSTEMS LIMITED

Company number 00346467

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 14 September 2020
  • GBP 375,000
23 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
06 Aug 2020 TM01 Termination of appointment of James Riedy as a director on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Stephen Eric Johnston as a director on 6 August 2020
30 Jun 2020 MR04 Satisfaction of charge 10 in full
27 Feb 2020 TM01 Termination of appointment of Pamela Lynn Mcintyre as a director on 14 February 2020
02 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Minimum number of directors shall be one 12/12/2019
16 Dec 2019 AP01 Appointment of Mr Michael Beckett as a director on 11 December 2019
12 Dec 2019 TM01 Termination of appointment of Jonathan Ariel Greenberg as a director on 11 December 2019
12 Dec 2019 AP01 Appointment of Mr James Riedy as a director on 11 December 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
19 Nov 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Oct 2018 TM01 Termination of appointment of William Henry Morris as a director on 10 October 2018
01 Oct 2018 PSC05 Change of details for Dura Automotive Limited as a person with significant control on 12 December 2017
27 Sep 2018 AP01 Appointment of Pamela Lynn Mcintyre as a director on 20 September 2018
05 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
11 Dec 2017 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS on 11 December 2017
21 Nov 2017 AA Micro company accounts made up to 31 December 2016
12 Oct 2017 CH01 Director's details changed for Mr Jonathan Ariel Greenbeg on 9 October 2017
12 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with no updates