TEMPORARY DRIVER SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 09969060 |
Category | Private Limited Company |
Incorporated | 25 Jan 2016 |
Age | 8 years, 4 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2022 |
Years | 1 year, 11 months, 6 days |
SUMMARY
TEMPORARY DRIVER SOLUTIONS LTD is an dissolved private limited company with number 09969060. It was incorporated 8 years, 4 months, 10 days ago, on 25 January 2016 and it was dissolved 1 year, 11 months, 6 days ago, on 28 June 2022. The company address is 102 Pentland Avenue 102 Pentland Avenue, Bradford, BD14 6JF, West Yorkshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2020
Action Date: 02 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-02
New address: 102 Pentland Avenue Clayton Bradford West Yorkshire BD14 6JF
Old address: 3 Southlands Grove Thornton Bradford West Yorkshire BD13 3BG
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 24 Feb 2020
Action Date: 22 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-22
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Christopher Narey
Change date: 2019-01-25
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-25
Officer name: Mr Robert Christopher Narey
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 24 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-24
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: 5 Victoria Road Oakworth Keighley West Yorkshire BD22 7HT
New address: 3 Southlands Grove Thornton Bradford West Yorkshire BD13 3BG
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2018
Action Date: 24 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-24
Documents
Accounts with accounts type micro entity
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous extended
Date: 16 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2017-03-31
Documents
Change person director company with change date
Date: 13 Apr 2017
Action Date: 13 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-13
Officer name: Mr Robert Christopher Narey
Documents
Confirmation statement with updates
Date: 26 Jan 2017
Action Date: 24 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-24
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
New address: 5 Victoria Road Oakworth Keighley West Yorkshire BD22 7HT
Change date: 2016-11-11
Old address: 11 Millmoor Close Daisy Hill Bradford BD9 6EW United Kingdom
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 099690600001
Charge creation date: 2016-02-22
Documents
Some Companies
54 SPRINGFIELD ROAD (BRIGHTON) LIMITED
54 LOWER GROUND FLOOR FLAT,BRIGHTON,BN1 6DE
Number: | 08606711 |
Status: | ACTIVE |
Category: | Private Limited Company |
72A DUNEOIN ROAD,BALLYMENA,BT42 1PN
Number: | NI643028 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHILL 2 ALBERT ROAD,READING,RG4 7PE
Number: | 08016080 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHAMPTON ROOFING SOLUTIONS LIMITED
46 LUMBERTUBS LANE,NORTHAMPTON,NN3 6AH
Number: | 07623510 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESILIENT ENERGY ALVINGTON COURT LIMITED
THE WOODLANDS WOODSIDE,LYDNEY,GL15 6PS
Number: | 08182812 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 PLASTURTON AVENUE,CARDIFF,CF11 9HJ
Number: | 08280250 |
Status: | ACTIVE |
Category: | Private Limited Company |