DRIVING DOWN RISK LIMITED

3 Milton Drive 3 Milton Drive, Crewe, CW2 8BS, England
StatusDISSOLVED
Company No.08712791
CategoryPrivate Limited Company
Incorporated01 Oct 2013
Age10 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 7 months, 24 days

SUMMARY

DRIVING DOWN RISK LIMITED is an dissolved private limited company with number 08712791. It was incorporated 10 years, 7 months, 15 days ago, on 01 October 2013 and it was dissolved 3 years, 7 months, 24 days ago, on 22 September 2020. The company address is 3 Milton Drive 3 Milton Drive, Crewe, CW2 8BS, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Resolution

Date: 09 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2016

Action Date: 03 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-03

New address: 3 Milton Drive Wistaston Crewe CW2 8BS

Old address: Apartment 6 Laburnum Court Crewe Cheshire CW2 6NZ

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-18

Officer name: Mr Stephen Tams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

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: 28 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Nov 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gwyn Thomas Stevens

Termination date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2014

Action Date: 08 Sep 2014

Category: Address

Type: AD01

New address: Apartment 6 Laburnum Court Crewe Cheshire CW2 6NZ

Old address: 26 Ridge Lane Wolverhampton West Midlands WV11 3TX England

Change date: 2014-09-08

Documents

View document PDF

Incorporation company

Date: 01 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AVO PROPERTIES LIMITED

THE OLD CHAPEL 4A SHEPHERD'S WALK,LONDON,NW3 5UE

Number:05163730
Status:ACTIVE
Category:Private Limited Company

BAM BAM CREPE LTD

3 EXNALLS COTTAGES,MUCH HADHAM,SG10 6JF

Number:10829647
Status:ACTIVE
Category:Private Limited Company

DOWDESWELL ESTATES BUILDING CONTRACTORS LIMITED

DOWDESWELL PARK LONDON ROAD,CHELTENHAM,GL52 6UT

Number:08933121
Status:ACTIVE
Category:Private Limited Company

GLOBAL TURNKEY INVESTMENTS LIMITED

12 HEADSTONE GARDENS,HARROW,HA2 6PR

Number:11265184
Status:ACTIVE
Category:Private Limited Company

RENT REPAYMENT LTD

63 CHARNWOOD ROAD,LONDON,SE25 6NT

Number:11753034
Status:ACTIVE
Category:Private Limited Company

TARMAC DIRECTORS (UK) LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:03221775
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