DAVE SAWTELL DRIVERS LIMITED
Status | DISSOLVED |
Company No. | 06537717 |
Category | Private Limited Company |
Incorporated | 18 Mar 2008 |
Age | 16 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 27 Oct 2020 |
Years | 3 years, 6 months, 5 days |
SUMMARY
DAVE SAWTELL DRIVERS LIMITED is an dissolved private limited company with number 06537717. It was incorporated 16 years, 1 month, 14 days ago, on 18 March 2008 and it was dissolved 3 years, 6 months, 5 days ago, on 27 October 2020. The company address is 40/42 Sheffield Road 40/42 Sheffield Road, Barnsley, S74 0DQ, South Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2019
Action Date: 03 Apr 2019
Category: Address
Type: AD01
Old address: 20 Hillcrest Road Chapeltown Sheffield S35 1TY
New address: 40/42 Sheffield Road Hoyland Common Barnsley South Yorkshire S74 0DQ
Change date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 May 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption full
Date: 24 May 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Gazette filings brought up to date
Date: 18 Apr 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 18 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-18
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 18 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-18
Documents
Change person director company with change date
Date: 29 Jun 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Sawtell
Change date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Some Companies
108 SANDFORD ROAD,ESSEX,CM2 6DH
Number: | 05506680 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 WHARTON STREET INDUSTRIAL ESTATE, WHARTON STREET,BIRMINGHAM,B7 5TR
Number: | 07243341 |
Status: | ACTIVE |
Category: | Private Limited Company |
495 GREEN LANES,PALMERS GREEN,N13 4BS
Number: | 08426732 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS COURT MANAGEMENT COMPANY LIMITED
THE GRANGE ABTHORPE ROAD,TOWCESTER,NN12 8TW
Number: | 01999936 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 COOMBE LANE,LONDON,SW20 0BD
Number: | 11614988 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIGER FINANCIAL TECHNOLOGY LIMITED
11253934: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11253934 |
Status: | ACTIVE |
Category: | Private Limited Company |