Advanced company searchLink opens in new window

DRIVEON VTECH DEVELOPMENTS LTD

Company number 08377011

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2020 DS01 Application to strike the company off the register
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 AA Micro company accounts made up to 31 January 2019
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2019 CS01 Confirmation statement made on 28 January 2019 with updates
01 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Mar 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
28 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
06 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
06 Jan 2017 AA Accounts for a dormant company made up to 31 January 2016
21 Nov 2016 DS02 Withdraw the company strike off application
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2016 DS01 Application to strike the company off the register
07 Oct 2016 TM01 Termination of appointment of Stephen Joseph Findlay as a director on 7 October 2016
27 Jun 2016 TM01 Termination of appointment of Stuart John Southern as a director on 15 May 2016
27 Jun 2016 AP01 Appointment of Mrs Dorothy Southern as a director on 15 May 2016
01 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
07 Aug 2015 AA Accounts for a dormant company made up to 31 January 2015
05 Aug 2015 AD01 Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF to Eco House 9 Hayes Drive Barnton Northwich Cheshire CW8 4JX on 5 August 2015
20 Mar 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
04 Jul 2014 AA Accounts for a dormant company made up to 31 January 2014
11 Feb 2014 AD01 Registered office address changed from Whitehall Business Centre 75 School Lane Hartford Northwich Cheshire CW8 1PF England on 11 February 2014