Advanced company searchLink opens in new window

DRIVE SUPPLY LIMITED

Company number 06357095

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
23 Oct 2019 DS01 Application to strike the company off the register
02 Oct 2019 AP01 Appointment of Mr Daniel Mathieson as a director on 1 October 2019
13 May 2019 TM01 Termination of appointment of Daniel Francis Webb as a director on 1 April 2019
26 Apr 2019 AD01 Registered office address changed from 6 Stevens Close Egerton Ashford TN27 9DZ England to 4 Hayes Close Higham Rochester ME3 7AR on 26 April 2019
17 Apr 2019 PSC01 Notification of Dan William Lee Mathieson as a person with significant control on 4 April 2019
09 Apr 2019 PSC07 Cessation of Daniel Francis Webb as a person with significant control on 1 April 2019
09 Apr 2019 AD01 Registered office address changed from 32 Oldfield Drive Wouldham Rochester ME1 3GP England to 6 Stevens Close Egerton Ashford TN27 9DZ on 9 April 2019
16 Oct 2018 AA Unaudited abridged accounts made up to 31 August 2018
15 Oct 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
18 Jul 2018 AP01 Appointment of Mr Daniel Francis Webb as a director on 10 July 2018
18 Jul 2018 TM01 Termination of appointment of Daniel William Lee Mathieson as a director on 10 July 2018
26 Jun 2018 AA Unaudited abridged accounts made up to 31 August 2017
01 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
18 May 2017 AD01 Registered office address changed from 6 Stevens Close Egerton Ashford TN27 9DZ England to 32 Oldfield Drive Wouldham Rochester ME1 3GP on 18 May 2017
21 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
19 Oct 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 100
19 Oct 2016 TM01 Termination of appointment of Daniel Francis Webb as a director on 6 October 2016
19 Oct 2016 AP01 Appointment of Mr Daniel William Lee Mathieson as a director on 10 October 2016
19 Oct 2016 AD01 Registered office address changed from 32 Oldfield Drive Wouldham Rochester Kent ME1 3GP England to 6 Stevens Close Egerton Ashford TN27 9DZ on 19 October 2016
07 Jul 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 100
07 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates