Complete Driving Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2010)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
DRIVING SOLUTIONS NORTH LIMITED
COMPLETE DRIVING SOLUTIONS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04456093 |
Record last updated |
Saturday, March 7, 2015 9:48:08 AM UTC |
Official Address |
8 Unit Acorn Business Park Woodseats Close Graves, Graves Park
There are 213 companies registered at this street
|
Locality |
Graves Park |
Region |
Sheffield, England |
Postal Code |
S80TB
|
Sector |
Other business activities |
Visits
Document Type |
Publication date |
Download link |
|
Registry |
Aug 12, 2014 |
Change of registered office address
|  |
Registry |
Nov 12, 2013 |
Annual return
|  |
Registry |
Sep 2, 2013 |
Change of name certificate
|  |
Registry |
Sep 2, 2013 |
Company name change
|  |
Registry |
Aug 20, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 7, 2013 |
First notification of strike - off in london gazette
|  |
Registry |
Nov 8, 2012 |
Appointment of a man as Director and Driving Instructor
|  |
Registry |
Oct 26, 2012 |
Compulsory strike off suspended
|  |
Registry |
Oct 19, 2012 |
Compulsory strike off suspended 4456...
|  |
Registry |
Oct 16, 2012 |
Compulsory strike off suspended
|  |
Registry |
Aug 21, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 11, 2012 |
Compulsory strike off suspended
|  |
Registry |
Jan 17, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Jun 13, 2011 |
Annual return
|  |
Registry |
Jul 19, 2010 |
Annual return 4456...
|  |
Registry |
Jul 19, 2010 |
Change of particulars for director
|  |
Registry |
Jul 19, 2010 |
Change of particulars for secretary
|  |
Financials |
Mar 30, 2010 |
Annual accounts
|  |
Registry |
Jun 16, 2009 |
Annual return
|  |
Financials |
Apr 29, 2009 |
Annual accounts
|  |
Registry |
Oct 7, 2008 |
Resignation of 2 people: 2 women
|  |
Registry |
Oct 7, 2008 |
Resignation of a director
|  |
Registry |
Oct 7, 2008 |
Resignation of a director 4456...
|  |
Registry |
Aug 1, 2008 |
Annual return
|  |
Financials |
Apr 24, 2008 |
Annual accounts
|  |
Registry |
Jul 5, 2007 |
Annual return
|  |
Financials |
Jan 11, 2007 |
Annual accounts
|  |
Registry |
Jun 30, 2006 |
Annual return
|  |
Registry |
Jun 30, 2006 |
Resignation of a secretary
|  |
Registry |
Jun 1, 2006 |
Resignation of one Acca and one Secretary (a man)
|  |
Financials |
Feb 15, 2006 |
Annual accounts
|  |
Registry |
Nov 22, 2005 |
Appointment of a man as Secretary and Accountant
|  |
Registry |
Nov 22, 2005 |
Appointment of a secretary
|  |
Registry |
Jun 28, 2005 |
Annual return
|  |
Financials |
Jan 13, 2005 |
Annual accounts
|  |
Registry |
Jun 30, 2004 |
Annual return
|  |
Registry |
Feb 14, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Sep 27, 2003 |
Annual accounts
|  |
Registry |
Jun 14, 2003 |
Annual return
|  |
Registry |
Sep 5, 2002 |
Change in situation or address of registered office
|  |
Registry |
Jul 9, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jun 7, 2002 |
Resignation of a secretary
|  |
Registry |
Jun 6, 2002 |
Five appointments: a person, a man and 3 women,: a person, a man and 3 women
|  |