Download leads from Nexok and grow your business. Find out more

A1 Drivers Limited

Documents

Total Documents108
Total Pages230

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off
15 October 2013Final Gazette dissolved via compulsory strike-off
2 July 2013First Gazette notice for voluntary strike-off
2 July 2013First Gazette notice for voluntary strike-off
20 December 2012Compulsory strike-off action has been suspended
20 December 2012Compulsory strike-off action has been suspended
13 November 2012First Gazette notice for compulsory strike-off
13 November 2012First Gazette notice for compulsory strike-off
4 May 2012Compulsory strike-off action has been suspended
4 May 2012Compulsory strike-off action has been suspended
3 April 2012First Gazette notice for compulsory strike-off
3 April 2012First Gazette notice for compulsory strike-off
11 May 2011Total exemption full accounts made up to 31 March 2010
11 May 2011Total exemption full accounts made up to 31 March 2010
19 April 2011Compulsory strike-off action has been discontinued
19 April 2011Compulsory strike-off action has been discontinued
18 April 2011Director's details changed for Mrs Jennifer Broadhead on 1 October 2010
18 April 2011Registered office address changed from , 222 Fairfield Hall Stotfold, Hitchin, Beds, SG5 4FZ on 18 April 2011
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
18 April 2011Director's details changed for Mrs Jennifer Broadhead on 1 October 2010
18 April 2011Director's details changed for Mrs Jennifer Broadhead on 1 October 2010
18 April 2011Annual return made up to 19 March 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 1
18 April 2011Registered office address changed from , 222 Fairfield Hall Stotfold, Hitchin, Beds, SG5 4FZ on 18 April 2011
5 April 2011First Gazette notice for compulsory strike-off
5 April 2011First Gazette notice for compulsory strike-off
28 August 2010Compulsory strike-off action has been discontinued
28 August 2010Compulsory strike-off action has been discontinued
26 August 2010Director's details changed for Mrs Jennifer Broadhead on 1 January 2010
26 August 2010Annual return made up to 19 March 2010 with a full list of shareholders
26 August 2010Director's details changed for Mrs Jennifer Broadhead on 1 January 2010
26 August 2010Annual return made up to 19 March 2010 with a full list of shareholders
26 August 2010Director's details changed for Mrs Jennifer Broadhead on 1 January 2010
10 August 2010First Gazette notice for compulsory strike-off
10 August 2010First Gazette notice for compulsory strike-off
7 May 2010Total exemption full accounts made up to 31 March 2009
7 May 2010Total exemption full accounts made up to 31 March 2009
22 December 2009Compulsory strike-off action has been discontinued
22 December 2009Compulsory strike-off action has been discontinued
21 December 2009Annual return made up to 19 March 2009 with a full list of shareholders
21 December 2009Annual return made up to 19 March 2009 with a full list of shareholders
19 August 2009Director's change of particulars / jennifer broadhead / 01/08/2009
19 August 2009Registered office changed on 19/08/2009 from, 7 shire court, old town, stevenage, hertfordshire, SG1 3BB, united kingdom
19 August 2009Registered office changed on 19/08/2009 from, 7 shire court, old town, stevenage, hertfordshire, SG1 3BB, united kingdom
19 August 2009Director's Change of Particulars / jennifer broadhead / 01/08/2009 / HouseName/Number was: 7, now: 222 fairfield hall; Street was: shire court, now: ; Area was: old town, now: ; Post Town was: stevenage, now: stotfold; Region was: herts, now: beds; Post Code was: SG1 3BB, now: SG5 4FZ
14 July 2009First Gazette notice for compulsory strike-off
14 July 2009First Gazette notice for compulsory strike-off
4 February 2009Total exemption small company accounts made up to 31 March 2008
4 February 2009Total exemption small company accounts made up to 31 March 2008
26 November 2008Appointment Terminated Secretary angela white
26 November 2008Appointment terminated secretary angela white
13 October 2008Registered office changed on 13/10/2008 from, 7 shire court, old town, stevenage, herts, SG1 3BB, uk
13 October 2008Registered office changed on 13/10/2008 from, 7 shire court, old town, stevenage, herts, SG1 3BB, uk
13 October 2008Location of register of members
13 October 2008Location of register of members
13 October 2008Director appointed mrs jennifer broadhead
13 October 2008Return made up to 19/03/08; full list of members
13 October 2008Location of debenture register
13 October 2008Appointment terminated director paul white
13 October 2008Return made up to 19/03/08; full list of members
13 October 2008Appointment Terminated Director paul white
13 October 2008Director appointed mrs jennifer broadhead
13 October 2008Registered office changed on 13/10/2008 from, the orchard willian road, hitchin, hertfordshire, SG4 0LX, united kingdom
13 October 2008Registered office changed on 13/10/2008 from, the orchard willian road, hitchin, hertfordshire, SG4 0LX, united kingdom
13 October 2008Location of debenture register
11 August 2008Registered office changed on 11/08/2008 from, 212 fairfield hall, stotfold, beds 5GS 4FX
11 August 2008Appointment Terminated Secretary jennifer broadhead
11 August 2008Appointment terminated secretary jennifer broadhead
11 August 2008Registered office changed on 11/08/2008 from, 212 fairfield hall, stotfold, beds 5GS 4FX
11 August 2008Director appointed mr paul white
11 August 2008Appointment terminated director andrew broadhead
11 August 2008Appointment Terminated Director andrew broadhead
11 August 2008Director appointed mr paul white
11 August 2008Secretary appointed mrs angela white
11 August 2008Secretary appointed mrs angela white
15 July 2008Total exemption small company accounts made up to 31 March 2007
15 July 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008New director appointed
14 January 2008New director appointed
8 January 2008Registered office changed on 08/01/08 from: 18 walsworth road hitchin hertfordshire SG4 9SP
8 January 2008Secretary resigned
8 January 2008New secretary appointed
8 January 2008New secretary appointed
8 January 2008Secretary resigned
8 January 2008Registered office changed on 08/01/08 from: 18 walsworth road, hitchin, hertfordshire SG4 9SP
8 January 2008Director resigned
8 January 2008Director resigned
3 April 2007Return made up to 19/03/07; full list of members
3 April 2007Return made up to 19/03/07; full list of members
25 January 2007Total exemption small company accounts made up to 31 March 2006
25 January 2007Total exemption small company accounts made up to 31 March 2006
2 June 2006Return made up to 19/03/06; full list of members
2 June 2006Return made up to 19/03/06; full list of members
3 May 2006Registered office changed on 03/05/06 from: 155A west green road, london, N15 5EA
3 May 2006Registered office changed on 03/05/06 from: 155A west green road london N15 5EA
24 March 2006Total exemption full accounts made up to 31 March 2005
24 March 2006Total exemption full accounts made up to 31 March 2005
11 April 2005Return made up to 19/03/05; full list of members
  • 363(287) ‐ Registered office changed on 11/04/05
11 April 2005Return made up to 19/03/05; full list of members
5 April 2004New director appointed
5 April 2004New secretary appointed
5 April 2004Secretary resigned
5 April 2004New director appointed
5 April 2004Director resigned
5 April 2004Secretary resigned
5 April 2004Director resigned
5 April 2004New secretary appointed
19 March 2004Incorporation
19 March 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed