Advanced company searchLink opens in new window

DRIVER SUPPORT SERVICES LIMITED

Company number 06754862

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 AM23 Notice of move from Administration to Dissolution
21 May 2020 AM10 Administrator's progress report
11 Nov 2019 AM10 Administrator's progress report
13 Sep 2019 AM19 Notice of extension of period of Administration
11 Jun 2019 AM10 Administrator's progress report
12 Dec 2018 AM06 Notice of deemed approval of proposals
23 Nov 2018 AD01 Registered office address changed from Chandler House 7 Ferry Road Office Park Preston PR2 2YH England to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 23 November 2018
23 Nov 2018 AM03 Statement of administrator's proposal
16 Nov 2018 AM01 Appointment of an administrator
18 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
19 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
14 Dec 2017 CS01 Confirmation statement made on 7 December 2016 with no updates
11 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
11 Dec 2017 PSC02 Notification of Kirivani Group Limited as a person with significant control on 7 December 2016
11 Dec 2017 PSC07 Cessation of Mark Anthony Gray as a person with significant control on 7 December 2016
11 Dec 2017 CH01 Director's details changed for Mrs Neera Shukla on 15 December 2016
11 Dec 2017 CH01 Director's details changed for Mr Harsh Shukla on 15 December 2016
11 Dec 2017 CH03 Secretary's details changed for Mrs Neera Shukla on 15 December 2016
27 Apr 2017 MR04 Satisfaction of charge 067548620002 in full
22 Dec 2016 AA01 Current accounting period extended from 31 March 2017 to 31 July 2017
22 Dec 2016 AD01 Registered office address changed from 33 Nobel Square Basildon Essex SS13 1LT to Chandler House 7 Ferry Road Office Park Preston PR2 2YH on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Mark Anthony Gray as a secretary on 7 December 2016
22 Dec 2016 AP03 Appointment of Mrs Neera Shukla as a secretary on 7 December 2016
22 Dec 2016 TM01 Termination of appointment of Mark Anthony Gray as a director on 7 December 2016