- Company Overview for DRIVER SUPPORT SERVICES LIMITED (06754862)
- Filing history for DRIVER SUPPORT SERVICES LIMITED (06754862)
- People for DRIVER SUPPORT SERVICES LIMITED (06754862)
- Charges for DRIVER SUPPORT SERVICES LIMITED (06754862)
- Insolvency for DRIVER SUPPORT SERVICES LIMITED (06754862)
- More for DRIVER SUPPORT SERVICES LIMITED (06754862)
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 |