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

Agency Drivers Network Limited

Documents

Total Documents127
Total Pages428

Filing History

17 December 2019Final Gazette dissolved via voluntary strike-off
1 October 2019First Gazette notice for voluntary strike-off
20 September 2019Application to strike the company off the register
25 July 2019Confirmation statement made on 15 July 2019 with no updates
24 July 2018Confirmation statement made on 15 July 2018 with no updates
17 July 2018Accounts for a dormant company made up to 31 December 2017
27 July 2017Confirmation statement made on 15 July 2017 with no updates
27 July 2017Confirmation statement made on 15 July 2017 with no updates
18 May 2017Accounts for a dormant company made up to 31 December 2016
18 May 2017Accounts for a dormant company made up to 31 December 2016
28 July 2016Confirmation statement made on 15 July 2016 with updates
28 July 2016Confirmation statement made on 15 July 2016 with updates
20 July 2016Registered office address changed from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD to Meriden Hall Main Road Meriden Coventry CV7 7PT on 20 July 2016
20 July 2016Registered office address changed from Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD to Meriden Hall Main Road Meriden Coventry CV7 7PT on 20 July 2016
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
5 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 April 2016Termination of appointment of Keith Frederick Churchouse as a director on 12 April 2016
25 April 2016Appointment of Mr Stephen William West as a director on 12 April 2016
25 April 2016Termination of appointment of Stephen Andrew Risbridger as a director on 12 April 2016
25 April 2016Termination of appointment of Keith Frederick Churchouse as a director on 12 April 2016
25 April 2016Appointment of Mr Nigel John Dudley as a secretary on 12 April 2016
25 April 2016Termination of appointment of Andrew John Rodgers as a director on 12 April 2016
25 April 2016Termination of appointment of Steve Davis as a secretary on 12 April 2016
25 April 2016Termination of appointment of Steve Davis as a director on 12 April 2016
25 April 2016Appointment of Mr Nigel John Dudley as a secretary on 12 April 2016
25 April 2016Termination of appointment of Stephen Andrew Risbridger as a director on 12 April 2016
25 April 2016Termination of appointment of Nicholas John Guyton as a director on 12 April 2016
25 April 2016Termination of appointment of Nicholas John Guyton as a director on 12 April 2016
25 April 2016Termination of appointment of Steve Davis as a secretary on 12 April 2016
25 April 2016Appointment of Mr Stephen William West as a director on 12 April 2016
25 April 2016Termination of appointment of Steve Davis as a director on 12 April 2016
25 April 2016Termination of appointment of Andrew John Rodgers as a director on 12 April 2016
21 April 2016Total exemption full accounts made up to 31 December 2015
21 April 2016Total exemption full accounts made up to 31 December 2015
29 September 2015Total exemption full accounts made up to 31 December 2014
29 September 2015Total exemption full accounts made up to 31 December 2014
15 July 2015Appointment of Mr Nicholas John Guyton as a director on 15 July 2015
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
15 July 2015Appointment of Mr Nicholas John Guyton as a director on 15 July 2015
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
16 March 2015Registered office address changed from Unit 17-20, Homefarm Luton Hoo Estate Luton LU1 3TD to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on 16 March 2015
16 March 2015Registered office address changed from Unit 17-20, Homefarm Luton Hoo Estate Luton LU1 3TD to Unit 9-14 Homefarm Luton Hoo Estate Luton LU1 3TD on 16 March 2015
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
1 April 2014Full accounts made up to 31 December 2013
1 April 2014Full accounts made up to 31 December 2013
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
21 March 2013Full accounts made up to 31 December 2012
21 March 2013Full accounts made up to 31 December 2012
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders
13 March 2012Full accounts made up to 31 December 2011
13 March 2012Full accounts made up to 31 December 2011
31 October 2011Director's details changed for Keith Frederick Churchouse on 31 October 2011
31 October 2011Director's details changed for Keith Frederick Churchouse on 31 October 2011
26 July 2011Director's details changed for Mr Peter James Howitt on 21 July 2011
26 July 2011Director's details changed for Mr Peter James Howitt on 21 July 2011
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
19 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
23 May 2011Director's details changed for George Mark Howitt on 5 May 2011
23 May 2011Director's details changed for George Mark Howitt on 5 May 2011
23 May 2011Director's details changed for George Mark Howitt on 5 May 2011
14 April 2011Full accounts made up to 31 December 2010
14 April 2011Full accounts made up to 31 December 2010
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
4 August 2010Annual return made up to 15 July 2010 with a full list of shareholders
3 August 2010Director's details changed for Mr Peter James Howitt on 15 July 2010
3 August 2010Director's details changed for Mr Andrew Rodgers on 15 July 2010
3 August 2010Secretary's details changed for Steve Davis on 15 July 2010
3 August 2010Director's details changed for Stephen Andrew Risbridger on 15 July 2010
3 August 2010Director's details changed for Andrew Waldrow on 15 July 2010
3 August 2010Director's details changed for Andrew Waldrow on 15 July 2010
3 August 2010Secretary's details changed for Steve Davis on 15 July 2010
3 August 2010Director's details changed for George Mark Howitt on 15 July 2010
3 August 2010Director's details changed for Keith Frederick Churchouse on 15 July 2010
3 August 2010Director's details changed for Mr Peter James Howitt on 15 July 2010
3 August 2010Director's details changed for Stephen Andrew Risbridger on 15 July 2010
3 August 2010Director's details changed for George Mark Howitt on 15 July 2010
3 August 2010Director's details changed for Steve Davis on 15 July 2010
3 August 2010Director's details changed for Keith Frederick Churchouse on 15 July 2010
3 August 2010Director's details changed for Steve Davis on 15 July 2010
3 August 2010Director's details changed for Mr Andrew Rodgers on 15 July 2010
13 May 2010Registered office address changed from Oak Court Sandridge Park, Porters Wood St Albans Hertfordshire AL3 6PX on 13 May 2010
13 May 2010Registered office address changed from Oak Court Sandridge Park, Porters Wood St Albans Hertfordshire AL3 6PX on 13 May 2010
15 March 2010Full accounts made up to 31 December 2009
15 March 2010Full accounts made up to 31 December 2009
16 July 2009Return made up to 15/07/09; full list of members
16 July 2009Return made up to 15/07/09; full list of members
10 July 2009Director appointed mr peter howitt
10 July 2009Director appointed mr peter howitt
29 June 2009Full accounts made up to 31 December 2008
29 June 2009Full accounts made up to 31 December 2008
3 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
3 June 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008
27 February 2009Full accounts made up to 30 April 2008
27 February 2009Full accounts made up to 30 April 2008
15 July 2008Director's change of particulars / stephen risbridger / 25/10/2007
15 July 2008Director's change of particulars / keith churchouse / 01/08/2007
15 July 2008Director's change of particulars / stephen risbridger / 25/10/2007
15 July 2008Return made up to 15/07/08; full list of members
15 July 2008Director's change of particulars / keith churchouse / 01/08/2007
15 July 2008Return made up to 15/07/08; full list of members
15 January 2008Director resigned
15 January 2008Director resigned
10 September 2007Accounting reference date shortened from 30/06/08 to 30/04/08
10 September 2007Accounting reference date shortened from 30/06/08 to 30/04/08
4 September 2007Secretary resigned
4 September 2007New director appointed
4 September 2007Secretary resigned
4 September 2007Director resigned
4 September 2007Director resigned
4 September 2007New secretary appointed;new director appointed
4 September 2007New director appointed
4 September 2007New secretary appointed;new director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
23 August 2007New director appointed
25 June 2007Incorporation
25 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed