Advanced company searchLink opens in new window

DRIVE ASSIST UK LIMITED

Company number 02737288

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)
24 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
24 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
14 Dec 2016 4.68 Liquidators' statement of receipts and payments to 13 October 2016
08 Dec 2015 4.68 Liquidators' statement of receipts and payments to 13 October 2015
17 Dec 2014 4.68 Liquidators' statement of receipts and payments to 13 October 2014
14 Nov 2014 4.48 Notice of Constitution of Liquidation Committee
04 Nov 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2013 2.24B Administrator's progress report to 14 October 2013
22 Oct 2013 600 Appointment of a voluntary liquidator
14 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jul 2013 2.24B Administrator's progress report to 9 June 2013
21 Feb 2013 F2.18 Notice of deemed approval of proposals
08 Feb 2013 2.17B Statement of administrator's proposal
25 Jan 2013 2.16B Statement of affairs with form 2.14B
31 Dec 2012 AD01 Registered office address changed from Tamworth House Ventura Park Road, Bitterscote Tamworth Staffordshire B78 3HL on 31 December 2012
20 Dec 2012 2.12B Appointment of an administrator
15 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
Statement of capital on 2012-08-15
  • GBP 134,843
15 Aug 2012 CH01 Director's details changed for Mr Christopher John Wright on 1 July 2012
15 Aug 2012 CH01 Director's details changed for Mr Steven Paul Binch on 1 July 2012
15 Aug 2012 CH01 Director's details changed for Mr Ralph Ferguson on 1 July 2012
15 Aug 2012 CH01 Director's details changed for Mr Nigel Lowe Bardsley on 1 July 2012
26 Jun 2012 CH03 Secretary's details changed for Mr Christopher John Wright on 1 June 2012
29 Feb 2012 TM01 Termination of appointment of Cornelis Schrauwers as a director
28 Feb 2012 AA Full accounts made up to 31 May 2011