DRIFTSTONE LIMITED
Status | DISSOLVED |
Company No. | 08914126 |
Category | Private Limited Company |
Incorporated | 27 Feb 2014 |
Age | 10 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 6 months, 20 days |
SUMMARY
DRIFTSTONE LIMITED is an dissolved private limited company with number 08914126. It was incorporated 10 years, 2 months, 3 days ago, on 27 February 2014 and it was dissolved 3 years, 6 months, 20 days ago, on 13 October 2020. The company address is Driftstone Manor Middle Way Driftstone Manor Middle Way, East Preston, BN16 1SB, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 23 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 25 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 27 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-27
Documents
Mortgage satisfy charge full
Date: 20 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089141260001
Documents
Mortgage satisfy charge full
Date: 20 Jan 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 089141260002
Documents
Accounts with accounts type small
Date: 12 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 27 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-27
Documents
Accounts with accounts type small
Date: 04 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Cessation of a person with significant control
Date: 28 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Roland Peter Lewis
Documents
Notification of a person with significant control
Date: 28 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Speed Group (Holdings) Ltd
Documents
Confirmation statement with no updates
Date: 28 Feb 2018
Action Date: 27 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-27
Documents
Change person secretary company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-04
Officer name: Mr Clive Hawkes
Documents
Change registered office address company with date old address new address
Date: 04 May 2017
Action Date: 04 May 2017
Category: Address
Type: AD01
Old address: 20 Springfield Road Crawley RH11 8AD England
Change date: 2017-05-04
New address: Driftstone Manor Middle Way Kingston Gorse East Preston West Sussex BN16 1SB
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-04
Officer name: Mr Roland Peter Lewis
Documents
Change person director company with change date
Date: 04 May 2017
Action Date: 04 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Martin Hawkes
Change date: 2017-05-04
Documents
Accounts with accounts type full
Date: 09 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-27
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Address
Type: AD01
New address: 20 Springfield Road Crawley RH11 8AD
Old address: 3 City Place Beehive Ring Road Gatwick RH6 0PA
Change date: 2017-02-06
Documents
Accounts with accounts type small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 27 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-27
Documents
Accounts with accounts type
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 27 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2014
Action Date: 30 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089141260002
Charge creation date: 2014-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Mar 2014
Action Date: 24 Mar 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-03-24
Charge number: 089141260001
Documents
Change account reference date company current shortened
Date: 28 Feb 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2015-02-28
New date: 2014-08-31
Documents
Some Companies
CLEVEHURST (WEYBRIDGE) MANAGEMENT LIMITED
15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ
Number: | 03798646 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 EVOLUTION,WYNYARD,TS22 5TB
Number: | 11884280 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MOLLINGTON AVENUE,LIVERPOOL,L11 3BQ
Number: | 11912994 |
Status: | ACTIVE |
Category: | Private Limited Company |
277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU
Number: | 08032786 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11638693 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC348877 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |