DRIVE SOLUTIONS LIMITED

Unit 1 Castle Mill Works Unit 1 Castle Mill Works, Dudley, DY1 4DA, West Midlands, England
StatusDISSOLVED
Company No.04959253
CategoryPrivate Limited Company
Incorporated11 Nov 2003
Age20 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years2 years, 11 months, 25 days

SUMMARY

DRIVE SOLUTIONS LIMITED is an dissolved private limited company with number 04959253. It was incorporated 20 years, 7 months, 6 days ago, on 11 November 2003 and it was dissolved 2 years, 11 months, 25 days ago, on 22 June 2021. The company address is Unit 1 Castle Mill Works Unit 1 Castle Mill Works, Dudley, DY1 4DA, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-21

Officer name: Allan Findlow

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jozef Vandael

Termination date: 2020-12-21

Documents

View document PDF

Resolution

Date: 17 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2020

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 06 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jun 2019

Action Date: 06 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-06

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 Dec 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH06

Date: 2018-11-30

Capital : 22,560.23 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2018

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-18

New address: Unit 1 Castle Mill Works Birmingham New Road Dudley West Midlands DY1 4DA

Old address: Amp Technology Centre Brunel Way Catcliffe Rotherham South Yorkshire S60 5WG

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Raymond Brady

Appointment date: 2018-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hayley 247 Engineering Services Limited

Notification date: 2018-12-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-12-06

Officer name: Hamiltons Group Limited

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Jozef Vandael

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-06

Officer name: Kevin Ronald Micklethwaite

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Findlow

Termination date: 2018-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2018

Action Date: 06 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan Findlow

Cessation date: 2018-12-06

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 10 Jan 2017

Category: Capital

Type: SH01

Capital : 22,561.23 GBP

Date: 2017-01-10

Documents

View document PDF

Capital cancellation shares

Date: 17 Dec 2018

Action Date: 15 Mar 2016

Category: Capital

Type: SH06

Capital : 22,461 GBP

Date: 2016-03-15

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 09 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-09

Capital : 26,501 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 31 Oct 2014

Category: Capital

Type: SH01

Capital : 26,500 GBP

Date: 2014-10-31

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2018

Action Date: 04 Sep 2013

Category: Capital

Type: SH01

Capital : 10,100 GBP

Date: 2013-09-04

Documents

View document PDF

Resolution

Date: 17 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Dec 2016

Action Date: 30 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049592530004

Charge creation date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 11 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049592530003

Charge creation date: 2016-11-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 11 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 09 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2014

Action Date: 11 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 11 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Greenwood

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Booth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 11 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 11 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-11

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2011

Action Date: 31 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-31

Old address: Unit C1 Sheffield Technology Parks Don Valley Site 60 Shirland Lane Sheffield South Yorkshire S9 3SP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Christopher Greenwood

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-11

Officer name: Kevin Ronald Micklethwaite

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Booth

Change date: 2009-11-11

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Allan Findlow

Change date: 2009-11-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 29/08/07 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 20/09/04 from: 346 glossop road sheffield S10 2HW

Documents

View document PDF

Resolution

Date: 11 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 11 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED SUB-CONTRACTORS AND ALEXE ANDREI VOICU LP

BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX

Number:LP015206
Status:ACTIVE
Category:Limited Partnership

ELITE RETAIL LIMITED

2 CHATSWORTH PARADE,ORPINGTON,BR5 1DF

Number:11062930
Status:ACTIVE
Category:Private Limited Company

MA BUILDING SOLUTIONS LTD

30 MAYVILLE ROAD,ILFORD,IG1 2HR

Number:09432369
Status:ACTIVE
Category:Private Limited Company
Number:01700847
Status:ACTIVE
Category:Private Limited Company

ST PETERS BURNLEY SQUASH CLUB CIC

97 ASPEN DRIVE,BURNLEY,BB10 3FB

Number:11892343
Status:ACTIVE
Category:Community Interest Company

THS PLUMBING & HEATING LIMITED

19 WORDSWORTH ROAD,SURREY,KT15 2SW

Number:05586377
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source