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

Country Style Drives Limited

Documents

Total Documents18
Total Pages86

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off
7 March 2017Final Gazette dissolved via compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
20 December 2016First Gazette notice for compulsory strike-off
2 November 2016Confirmation statement made on 21 August 2016 with updates
2 November 2016Confirmation statement made on 21 August 2016 with updates
12 February 2016Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW on 12 February 2016
12 February 2016Registered office address changed from 69/71 Lichfield Road Wolverhampton WV11 1TW England to 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW on 12 February 2016
8 December 2015Company name changed hq driveways LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
8 December 2015Company name changed hq driveways LIMITED\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
7 December 2015Registered office address changed from 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 7 December 2015
7 December 2015Registered office address changed from 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW England to 69/71 Lichfield Road Wolverhampton WV11 1TW on 7 December 2015
16 November 2015Registered office address changed from C/O Williams and Williams 69-71 Lichfield Road Wolverhampton WV11 1TW to 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW on 16 November 2015
16 November 2015Registered office address changed from C/O Williams and Williams 69-71 Lichfield Road Wolverhampton WV11 1TW to 96 Freeston Avenue St. Georges Telford Shropshire TF2 9EW on 16 November 2015
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
21 August 2014Incorporation
Statement of capital on 2014-08-21
  • GBP 100
Sign up now to grow your client base. Plans & Pricing