- Company Overview for DRIVE ASSIST UK LIMITED (02737288)
- Filing history for DRIVE ASSIST UK LIMITED (02737288)
- People for DRIVE ASSIST UK LIMITED (02737288)
- Charges for DRIVE ASSIST UK LIMITED (02737288)
- Insolvency for DRIVE ASSIST UK LIMITED (02737288)
- More for DRIVE ASSIST UK LIMITED (02737288)
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
|
|
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 |