- Company Overview for TOTAL DRIVEWAY SOLUTIONS LTD (08926223)
- Filing history for TOTAL DRIVEWAY SOLUTIONS LTD (08926223)
- People for TOTAL DRIVEWAY SOLUTIONS LTD (08926223)
- More for TOTAL DRIVEWAY SOLUTIONS LTD (08926223)
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) |
---|---|---|---|
19 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2022 | DS01 | Application to strike the company off the register | |
10 Jan 2022 | AA | Micro company accounts made up to 3 December 2021 | |
24 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 3 December 2021 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 5F Ocean House Bentley Way Barnet EN5 5FP to 2B Highstone House 165 High Street Barnet EN5 5SU on 12 December 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
05 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
29 Sep 2015 | CH01 | Director's details changed for Mr Felix Connors on 29 September 2015 | |
29 Sep 2015 | CH03 | Secretary's details changed for Mr Felix Connors on 29 September 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from 44 Holwell Hatfield Hertfordshire AL9 5RE England to 5F Ocean House Bentley Way Barnet EN5 5FP on 28 September 2015 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off |