Advanced company searchLink opens in new window

GAW5713 LIMITED

Company number 06969520

Filter by category

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)
23 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2015 4.68 Liquidators' statement of receipts and payments to 6 June 2015
25 Jun 2014 600 Appointment of a voluntary liquidator
17 Jun 2014 2.24B Administrator's progress report to 7 June 2014
07 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
04 Feb 2014 2.24B Administrator's progress report to 4 January 2014
22 Aug 2013 2.17B Statement of administrator's proposal
08 Aug 2013 2.17B Statement of administrator's proposal
25 Jul 2013 CERTNM Company name changed drivenlower LIMITED\certificate issued on 25/07/13
  • CONNOT ‐
23 Jul 2013 TM01 Termination of appointment of Michael Walton as a director
23 Jul 2013 TM01 Termination of appointment of Martin Gray as a director
23 Jul 2013 TM01 Termination of appointment of Simon Allen as a director
12 Jul 2013 AD01 Registered office address changed from Milton House Station Yard Thame Oxfordshire OX9 3UH United Kingdom on 12 July 2013
11 Jul 2013 2.12B Appointment of an administrator
11 Jul 2013 AUD Auditor's resignation
08 Jul 2013 CH01 Director's details changed for Mr Nigel Craig Trilk on 8 July 2013
08 Jul 2013 CH01 Director's details changed for Mr Martin Paul Urquhart on 8 July 2013
08 Jul 2013 MR04 Satisfaction of charge 1 in part
25 Apr 2013 AA Accounts for a small company made up to 31 July 2012
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 14 December 2012
  • GBP 4,254.98
28 Feb 2013 SH02 Sub-division of shares on 14 December 2012
28 Feb 2013 SH02 Sub-division of shares on 14 December 2012
27 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares subdividede 14/12/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2012 AD01 Registered office address changed from 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL United Kingdom on 13 November 2012