DRIVE UK (VM) LIMITED

C/O Armstrong Watson Llp Third Floor C/O Armstrong Watson Llp Third Floor, Leeds, LS1 5QS
StatusDISSOLVED
Company No.06579258
CategoryPrivate Limited Company
Incorporated29 Apr 2008
Age16 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 8 months, 4 days

SUMMARY

DRIVE UK (VM) LIMITED is an dissolved private limited company with number 06579258. It was incorporated 16 years, 1 month, 20 days ago, on 29 April 2008 and it was dissolved 4 years, 8 months, 4 days ago, on 15 October 2019. The company address is C/O Armstrong Watson Llp Third Floor C/O Armstrong Watson Llp Third Floor, Leeds, LS1 5QS.



Company Fillings

Gazette dissolved liquidation

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 26 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: C/O Armstrong Watson Llp Third Floor 10 South Parade Leeds LS1 5QS

Old address: Unit 10 Tracey's Garage Wigan Road Leyland Lancashire PR25 5UA

Change date: 2018-07-31

Documents

View document PDF

Resolution

Date: 28 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 24 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 18 Oct 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-31

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 510 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-01

Officer name: Mr Michael George Bensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 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: 19 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Bensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Bensley

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-30

Old address: 487 Bury New Road Prestwich Manchester M25 1AD

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bensley

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Bensley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 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: 09 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-13

Officer name: Mr Michael George Bensley

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2010

Action Date: 13 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-13

Officer name: Mr Michael George Bensley

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: 2 Heap Bridge Bury Lancashire BL9 7HR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 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: 07 May 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009

Documents

View document PDF

Incorporation company

Date: 29 Apr 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COSYFEAT LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:07895901
Status:ACTIVE
Category:Private Limited Company

CRONIN BUSINESS SOLUTIONS LIMITED

CLAVERDON HALL,CLAVERDON,CV35 8HJ

Number:07559418
Status:ACTIVE
Category:Private Limited Company

DORCLOSE LIMITED

UNIT 6 CHANCERYGATE BUSINESS CENTRE,BRENTWOOD,CM13 1TE

Number:05210011
Status:ACTIVE
Category:Private Limited Company

MARIUS NCK LTD

75 MILNROW ROAD,OLDHAM,OL2 8AL

Number:11491499
Status:ACTIVE
Category:Private Limited Company

PRADIP SWEET MART LIMITED

154 KENTON ROAD,MIDDLESEX,HA3 8AZ

Number:03946973
Status:ACTIVE
Category:Private Limited Company

TAYLOR ASSOCIATES (M & E) LIMITED

130 COMISTON ROAD,MIDLOTHIAN,EH10 5QN

Number:SC126716
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