- Company Overview for THE DRIVEWAY AND GARDEN COMPANY LTD (11617660)
- Filing history for THE DRIVEWAY AND GARDEN COMPANY LTD (11617660)
- People for THE DRIVEWAY AND GARDEN COMPANY LTD (11617660)
- Insolvency for THE DRIVEWAY AND GARDEN COMPANY LTD (11617660)
- More for THE DRIVEWAY AND GARDEN COMPANY LTD (11617660)
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) |
---|---|---|---|
09 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2021 | |
29 Apr 2020 | AD01 | Registered office address changed from Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England to Ashfield House Illingworth Street Ossett WF5 8AL on 29 April 2020 | |
22 Apr 2020 | LIQ02 | Statement of affairs | |
22 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2020 | AD01 | Registered office address changed from 10 Kingsmead Drive Leeds LS14 1AH England to Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB on 13 March 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 30 October 2019 with no updates | |
30 Oct 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
30 Oct 2018 | PSC04 | Change of details for Mr Philip Adam Rzonca as a person with significant control on 30 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Philip Adam Rzonca on 30 October 2018 | |
11 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-11
|