- Company Overview for K&R PROFESSIONAL DRIVING SOLUTIONS LIMITED (08727361)
- Filing history for K&R PROFESSIONAL DRIVING SOLUTIONS LIMITED (08727361)
- People for K&R PROFESSIONAL DRIVING SOLUTIONS LIMITED (08727361)
- More for K&R PROFESSIONAL DRIVING SOLUTIONS LIMITED (08727361)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2020 | DS01 | Application to strike the company off the register | |
05 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
05 Jun 2020 | CH01 | Director's details changed for Mr Keith Holroyd on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Keith Holroyd as a person with significant control on 5 June 2020 | |
24 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
24 Jan 2020 | AD01 | Registered office address changed from 307 Midland Road Royston Barnsley S71 4DR England to 24 Clear View Grimethorpe Barnsley S72 7HD on 24 January 2020 | |
30 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
30 May 2018 | PSC04 | Change of details for Mr Keith Holroyd as a person with significant control on 30 May 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
21 Dec 2017 | CH01 | Director's details changed for Mr Keith Holroyd on 19 December 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 85 Chatsworth Road Barnsley South Yorkshire S71 3QW to 307 Midland Road Royston Barnsley S71 4DR on 21 December 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with no updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
02 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
11 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
08 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Apr 2015 | AD01 | Registered office address changed from 10a Brander Close Balby Doncaster South Yorkshire DN4 8TL to 85 Chatsworth Road Barnsley South Yorkshire S71 3QW on 28 April 2015 | |
17 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
|
|
01 Apr 2014 | AD01 | Registered office address changed from 109 Brander Close Balby Doncaster South Yorkshire DN4 8TL England on 1 April 2014 |