Advanced company searchLink opens in new window

DRIVE ASSIST LEGAL EXPENSE LIMITED

Company number 03423321

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)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
22 Aug 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 100
22 Aug 2012 CH03 Secretary's details changed for Mr Christopher John Wright on 1 August 2012
22 Aug 2012 CH01 Director's details changed for Mr Christopher John Wright on 1 August 2012
22 Aug 2012 CH01 Director's details changed for Mr Nigel Lowe Bardsley on 1 August 2012
22 Aug 2012 CH01 Director's details changed for Mr Steven Paul Binch on 1 August 2012
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
22 Aug 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
03 Mar 2011 AA Total exemption full accounts made up to 31 May 2010
31 Aug 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
22 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
26 Aug 2009 363a Return made up to 21/08/09; full list of members
18 Feb 2009 AA Accounts made up to 31 May 2008
28 Aug 2008 363a Return made up to 21/08/08; full list of members
28 Aug 2008 288c Director and Secretary's Change of Particulars / christopher wright / 31/03/2008 / HouseName/Number was: paddock view, now: 236; Street was: 66 main street, now: ashby road; Area was: carlton, now: ; Post Town was: nuneaton, now: hinckley; Region was: warwickshire, now: leicestershire; Post Code was: CV13 0EZ, now: LE10 1SW; Country was: , now: uni
03 Apr 2008 AA Accounts made up to 31 May 2007
18 Sep 2007 363a Return made up to 21/08/07; full list of members
24 Mar 2007 AA Accounts made up to 31 May 2006
16 Feb 2007 288b Director resigned
16 Feb 2007 288a New director appointed
13 Sep 2006 363a Return made up to 21/08/06; full list of members
13 Sep 2006 288c Director's particulars changed
13 Sep 2006 287 Registered office changed on 13/09/06 from: tamworth house ventura park road, bitterscote tamworth staffordshire B78 3HL