- Company Overview for P COULAM DRIVER SERVICES LTD (08687971)
- Filing history for P COULAM DRIVER SERVICES LTD (08687971)
- People for P COULAM DRIVER SERVICES LTD (08687971)
- More for P COULAM DRIVER SERVICES LTD (08687971)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2020 | DS01 | Application to strike the company off the register | |
11 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Dec 2019 | AD01 | Registered office address changed from PO Box 290 Gainsborough Gainsborough DN21 9ET United Kingdom to Flat 6 21 Wellowgate Grimsby DN32 0RA on 4 December 2019 | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2019 | AD01 | Registered office address changed from 124 Trinity Street Gainsborough Lincolnshire DN21 1JD to PO Box 290 Gainsborough Gainsborough DN21 9ET on 6 February 2019 | |
24 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
13 Aug 2014 | AD01 | Registered office address changed from 124 Trinity Street Gainsborough Lincolnshire DN21 1JD England to 124 Trinity Street Gainsborough Lincolnshire DN21 1JD on 13 August 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from 124 Trinity Street Gainsborough Lincolnshire DN21 1JD England to 124 Trinity Street Gainsborough Lincolnshire DN21 1JD on 12 August 2014 | |
06 May 2014 | AD01 | Registered office address changed from 124 Trinity Street Gainsborough Lincolnshire DN21 1JD England on 6 May 2014 | |
05 Feb 2014 | AD01 | Registered office address changed from 124 Trinity Street Gainsborough Lincolnshire DN21 1JD England on 5 February 2014 | |
06 Jan 2014 | AD01 | Registered office address changed from Mercury House Foxby Lane Business Park Gainsborough Lincolnshire DN21 1DY England on 6 January 2014 | |
12 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-12
|