DRIVER PROVIDER NORTHWEST LTD

05970257
3C SELBY PLACE STANLEY INDUSTRIAL ESTATE SKELMERSDALE WN8 8EF

Documents

Documents
Date Category Description Pages
12 Dec 2023 gazette Gazette Dissolved Voluntary 1 Buy now
26 Sep 2023 gazette Gazette Notice Voluntary 1 Buy now
15 Sep 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Oct 2022 accounts Annual Accounts 3 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 accounts Annual Accounts 3 Buy now
24 Dec 2020 accounts Annual Accounts 11 Buy now
24 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2019 accounts Annual Accounts 9 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2018 accounts Annual Accounts 11 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Aug 2017 accounts Annual Accounts 7 Buy now
05 Jun 2017 officers Appointment of director (Mr James Fahy) 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 4 Buy now
26 Oct 2015 annual-return Annual Return 4 Buy now
19 May 2015 accounts Annual Accounts 4 Buy now
03 Nov 2014 annual-return Annual Return 4 Buy now
19 May 2014 accounts Annual Accounts 4 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
21 May 2013 accounts Annual Accounts 4 Buy now
05 Nov 2012 annual-return Annual Return 4 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 annual-return Annual Return 4 Buy now
27 Apr 2011 accounts Annual Accounts 5 Buy now
23 Dec 2010 accounts Annual Accounts 5 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
04 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Dec 2009 annual-return Annual Return 4 Buy now
14 Dec 2009 officers Change of particulars for director (Elizabeth June Williams) 2 Buy now
23 Jul 2009 accounts Annual Accounts 4 Buy now
20 Nov 2008 annual-return Return made up to 18/10/08; full list of members 3 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
27 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
24 Jun 2008 officers Director appointed elizabeth williams 2 Buy now
07 Apr 2008 officers Appointment terminated director mark fitzpatrick 1 Buy now
06 Mar 2008 accounts Annual Accounts 3 Buy now
07 Feb 2008 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
18 Jan 2008 annual-return Return made up to 18/10/07; full list of members; amend 6 Buy now
08 Jan 2008 officers Director resigned 1 Buy now
08 Jan 2008 officers New director appointed 1 Buy now
23 Nov 2007 annual-return Return made up to 18/10/07; full list of members 6 Buy now
20 Nov 2007 address Registered office changed on 20/11/07 from: 43 weaver avenue, burscough ormskirk lancashire L40 4LE 1 Buy now
08 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
18 Oct 2006 incorporation Incorporation Company 12 Buy now