WISE OWL DRIVING SCHOOL LIMITED

Langtons Land,Burt Ree Road Burtree Road Langtons Land,Burt Ree Road Burtree Road, Newton Aycliffe, DL5 6HZ, England
StatusDISSOLVED
Company No.06664433
CategoryPrivate Limited Company
Incorporated05 Aug 2008
Age15 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 2 months, 24 days

SUMMARY

WISE OWL DRIVING SCHOOL LIMITED is an dissolved private limited company with number 06664433. It was incorporated 15 years, 10 months, 11 days ago, on 05 August 2008 and it was dissolved 3 years, 2 months, 24 days ago, on 23 March 2021. The company address is Langtons Land,Burt Ree Road Burtree Road Langtons Land,Burt Ree Road Burtree Road, Newton Aycliffe, DL5 6HZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Old address: 8 Kemble Green North Newton Aycliffe DL5 5AL England

New address: Langtons Land,Burt Ree Road Burtree Road Aycliffe Business Park Newton Aycliffe DL5 6HZ

Change date: 2019-06-13

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Adam Connagh Ketch

Termination date: 2018-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-08-31

Psc name: Ryan Adam Connagh Ketch

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-31

Psc name: Robert Leslie Ketch

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr Robert Leslie Ketch

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-18

Psc name: Mr Ryan Adam Connagh Ketch

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-18

Officer name: Robert Leslie Ketch

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ryan Adam Connagh Ketch

Cessation date: 2017-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Ryan Adam Connagh Ketch

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Adam Connagh Ketch

Notification date: 2017-10-18

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Leslie Ketch

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 8 Kemble Green North Newton Aycliffe DL5 5AL England

Change date: 2017-06-01

New address: 8 Kemble Green North Newton Aycliffe DL5 5AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 64 Pemberton Road Newton Aycliffe County Durham DL5 4UW

New address: 8 Kemble Green North Newton Aycliffe DL5 5AL

Change date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2015

Action Date: 10 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-10

New address: 64 Pemberton Road Newton Aycliffe County Durham DL5 4UW

Old address: 5 Escomb Close Newton Aycliffe Durham DL5 4AY

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Leslie Ketch

Change date: 2010-08-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary turner little company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director turner little company nominees LIMITED

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert leslie ketch

Documents

View document PDF

Incorporation company

Date: 05 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CERTAINTY MANAGEMENT LTD

18 KESTREL CLOSE,FAREHAM,PO14 3LQ

Number:07728459
Status:ACTIVE
Category:Private Limited Company

FRUTAS BALLESTER (UK) LIMITED

MARIANO GARCIA MONTES,CHELSEA HARBOUR,SW10 0SP

Number:FC015252
Status:ACTIVE
Category:Other company type

KIROLLOS PROPERTIES LTD

17 DERBYSHIRE GREEN,BRACKNELL,RG42 3TG

Number:09507517
Status:ACTIVE
Category:Private Limited Company

LITETEC LTD

507 ASHINGDON ROAD,ROCHFORD,SS4 3HE

Number:01931970
Status:ACTIVE
Category:Private Limited Company

SARYA FOODS LTD

SHOP E PALATINE ROAD,WORTHING,BN12 6JH

Number:11359389
Status:ACTIVE
Category:Private Limited Company

STERLING LOCUMS LIMITED

21 POTTER STREET,WORKSOP,S80 2AE

Number:10198429
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