Advanced company searchLink opens in new window

A1 DRIVERS LIMITED

Company number 05079028

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 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
04 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
11 May 2011 AA Total exemption full accounts made up to 31 March 2010
19 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
18 Apr 2011 AD01 Registered office address changed from , 222 Fairfield Hall Stotfold, Hitchin, Beds, SG5 4FZ on 18 April 2011
18 Apr 2011 CH01 Director's details changed for Mrs Jennifer Broadhead on 1 October 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2010 DISS40 Compulsory strike-off action has been discontinued
26 Aug 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
26 Aug 2010 CH01 Director's details changed for Mrs Jennifer Broadhead on 1 January 2010
10 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
07 May 2010 AA Total exemption full accounts made up to 31 March 2009
22 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2009 AR01 Annual return made up to 19 March 2009 with full list of shareholders
19 Aug 2009 288c Director's Change of Particulars / jennifer broadhead / 01/08/2009 / HouseName/Number was: 7, now: 222 fairfield hall; Street was: shire court, now: ; Area was: old town, now: ; Post Town was: stevenage, now: stotfold; Region was: herts, now: beds; Post Code was: SG1 3BB, now: SG5 4FZ
19 Aug 2009 287 Registered office changed on 19/08/2009 from, 7 shire court, old town, stevenage, hertfordshire, SG1 3BB, united kingdom
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Nov 2008 288b Appointment Terminated Secretary angela white
13 Oct 2008 363a Return made up to 19/03/08; full list of members