ALAN WOOD DRIVING SERVICES LIMITED

4 Terminal House 4 Terminal House, Shepperton, TW17 8AS, England
StatusDISSOLVED
Company No.06192791
CategoryPrivate Limited Company
Incorporated29 Mar 2007
Age17 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 11 days

SUMMARY

ALAN WOOD DRIVING SERVICES LIMITED is an dissolved private limited company with number 06192791. It was incorporated 17 years, 2 months, 3 days ago, on 29 March 2007 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is 4 Terminal House 4 Terminal House, Shepperton, TW17 8AS, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2016

Action Date: 17 Aug 2016

Category: Address

Type: AD01

New address: 4 Terminal House Station Approach Shepperton TW17 8AS

Old address: 12 Beckett House 14 Billing Road Northampton NN1 5AW

Change date: 2016-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Pml Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: Alan Wood

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jun 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Pml Secretaries Limited

Change date: 2010-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / pml secretaries LIMITED / 20/09/2007

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 08/07/2008 from 2 ferro house ferro fields brixworth northampton NN6 9PD

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 29 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOUZAYEN (NEWTON ABBOT) LLP

5 & 7 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:OC424064
Status:ACTIVE
Category:Limited Liability Partnership

CHURCH RD STORES LTD

17 CHURCH ROAD,WOLVERHAMPTON,WV3 7ET

Number:11477144
Status:ACTIVE
Category:Private Limited Company

CRESSET PRESS LIMITED(THE)

20 VAUXHALL BRIDGE ROAD,,SW1V 2SA

Number:00217898
Status:ACTIVE
Category:Private Limited Company

PARTNERLY LIMITED

FINSGATE, 5/7 CRANWOOD STREET,,EC1V 9EE

Number:01498849
Status:ACTIVE
Category:Private Limited Company

SELECT EHS & CARE LIMITED

87 LOVELL ROAD,BEDFORD,MK42 0LS

Number:10985206
Status:ACTIVE
Category:Private Limited Company

THE EDGE RESIDENTIAL COMPANY LIMITED

3RD FLOOR BOULTON HOUSE,MANCHESTER,M1 3HY

Number:04558623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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