GEOFF DUKE DRIVERHIRE LIMITED

26-28 Goodall Street, Walsall, WS1 1QL, West Midlands
StatusDISSOLVED
Company No.08704517
CategoryPrivate Limited Company
Incorporated24 Sep 2013
Age10 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution26 Sep 2019
Years4 years, 8 months, 22 days

SUMMARY

GEOFF DUKE DRIVERHIRE LIMITED is an dissolved private limited company with number 08704517. It was incorporated 10 years, 8 months, 24 days ago, on 24 September 2013 and it was dissolved 4 years, 8 months, 22 days ago, on 26 September 2019. The company address is 26-28 Goodall Street, Walsall, WS1 1QL, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 26 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Dec 2018

Action Date: 13 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Address

Type: AD01

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2017-12-14

Old address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

New address: 26-28 Goodall Street Walsall West Midlands WS1 1QL

Change date: 2017-12-05

Old address: 2 Shakespeare Road Burntwood Staffordshire WS7 2LW

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 30 Nov 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 30 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Sep 2013

Action Date: 26 Sep 2013

Category: Address

Type: AD01

Old address: Sterling House 97 Lichfield Street Tamworth B79 7QF United Kingdom

Change date: 2013-09-26

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Duke

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 24 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AAZ LIMITED

FLAT 1 PREMIER HOUSE,EDGWARE,HA8 7BJ

Number:08769177
Status:ACTIVE
Category:Private Limited Company

ANGEL COMMUNITY CANAL BOAT TRUST

27 ROLLSCOURT AVENUE,LONDON,SE24 0EA

Number:05088108
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

M A PLUMBERS LIMITED

FLAT 80 WENLOCK COURT,LONDON,N1 7PL

Number:10455072
Status:ACTIVE
Category:Private Limited Company

MATTERHORN MONTANA LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11450745
Status:ACTIVE
Category:Private Limited Company

REIMANT LTD

FLAT 9 93 CLEMENTS ROAD,ILFORD,IG1 1BE

Number:11962071
Status:ACTIVE
Category:Private Limited Company

SINCLAIR IT LTD

68 WHISTLEBERRY DRIVE,HAMILTON,ML3 0PZ

Number:SC608037
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