Advanced company searchLink opens in new window

DRIVER MOTOR SALES LIMITED

Company number 05545175

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2009 363a Return made up to 24/08/09; full list of members
01 Sep 2009 288c Director's Change of Particulars / michael driver / 23/08/2009 / HouseName/Number was: , now: crown barn; Street was: courtenay lodge, now: church road; Area was: , now: frettenham; Post Town was: tittleshall, now: norwich; Post Code was: PE32 2PF, now: NR12 7NN; Country was: , now: united kingdom
01 Sep 2009 288c Secretary's Change of Particulars / jeremy beringer / 23/08/2009 / HouseName/Number was: , now: 37; Street was: courtenay lodge, now: aylsham road; Area was: tittleshall, now: ; Post Town was: kings lynn, now: norwich; Post Code was: PE32 2PF, now: NR3 3EY; Country was: , now: united kingdom
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
25 Aug 2009 287 Registered office changed on 25/08/2009 from 24 gray's inn road london WC1X 8HP
02 Jun 2009 225 Accounting reference date extended from 31/08/2008 to 31/10/2008
12 Nov 2008 363a Return made up to 24/08/08; full list of members
28 Oct 2008 363a Return made up to 24/08/07; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 August 2007
17 Apr 2007 AA Total exemption small company accounts made up to 31 August 2006
14 Mar 2007 395 Particulars of mortgage/charge
24 Oct 2006 363a Return made up to 24/08/06; full list of members
21 Oct 2005 88(2)R Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
18 Oct 2005 288a New secretary appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 288b Director resigned
18 Oct 2005 288b Secretary resigned
24 Aug 2005 NEWINC Incorporation