DRIFTSTONE LIMITED

Driftstone Manor Middle Way Driftstone Manor Middle Way, East Preston, BN16 1SB, West Sussex, England
StatusDISSOLVED
Company No.08914126
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089141260001

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089141260002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type

Date: 24 Mar 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: 02 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVEHURST (WEYBRIDGE) MANAGEMENT LIMITED

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:03798646
Status:ACTIVE
Category:Private Limited Company

KIRKHAM R&R LTD

UNIT 10 EVOLUTION,WYNYARD,TS22 5TB

Number:11884280
Status:ACTIVE
Category:Private Limited Company

ORS TELECOMS LTD

38 MOLLINGTON AVENUE,LIVERPOOL,L11 3BQ

Number:11912994
Status:ACTIVE
Category:Private Limited Company

OVERWIZ LIMITED

277-279 CHISWICK HIGH ROAD,LONDON,W4 4PU

Number:08032786
Status:ACTIVE
Category:Private Limited Company

RARELINE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11638693
Status:ACTIVE
Category:Private Limited Company

SHERWOOD UNDERWRITING LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC348877
Status:ACTIVE
Category:Limited Liability Partnership

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