G FOZZARD DRIVING SOLUTIONS LTD

Quaker Cottage Quaker Cottage, Skipton, BD23 6ER, England
StatusACTIVE
Company No.07491276
CategoryPrivate Limited Company
Incorporated13 Jan 2011
Age13 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

G FOZZARD DRIVING SOLUTIONS LTD is an active private limited company with number 07491276. It was incorporated 13 years, 5 months, 29 days ago, on 13 January 2011. The company address is Quaker Cottage Quaker Cottage, Skipton, BD23 6ER, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Feb 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: 3 James Court Gainsborough Lincolnshire DN21 2FB England

New address: Quaker Cottage Scale House Skipton BD23 6ER

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF England

New address: 3 James Court Gainsborough Lincolnshire DN21 2FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2016

Action Date: 06 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-06

Old address: 98a High Street Potters Bar Hertfordshire EN6 5AT England

New address: Inbetweeny Cottage Castle Lane Boothby Graffoe Lincoln LN5 0LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

New address: 98a High Street Potters Bar Hertfordshire EN6 5AT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-18

Old address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England

New address: C/O Igloo Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-09

Old address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE England

New address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-30

Old address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN England

New address: C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square Poplar London E14 9GE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-23

Old address: C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

New address: C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 13 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-18

Old address: Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

New address: Unit a the Point Business Park Weaver Road Lincoln LN6 3QN

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 20 May 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2014

Action Date: 13 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-13

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2014

Action Date: 16 May 2014

Category: Address

Type: AD01

Change date: 2014-05-16

Old address: Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 13 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 13 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-13

Documents

View document PDF

Incorporation company

Date: 13 Jan 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLINGHAM LTD

104 SOUTHOVER,LONDON,N12 7HD

Number:08949825
Status:ACTIVE
Category:Private Limited Company

BLAIN'S TRAILERS & TYRES LIMITED

ST MARGARETS FARM,HEMEL HEMPSTEAD,HP1 3BZ

Number:03359332
Status:ACTIVE
Category:Private Limited Company

EASTERN RETAILING LIMITED

CURTIS HOUSE,NORWICH,NR6 6RB

Number:02014498
Status:ACTIVE
Category:Private Limited Company

MRPMO LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:07727827
Status:ACTIVE
Category:Private Limited Company

SIMEC HYDROPOWER INVERLOCHY LTD

LOCHABER,FORT WILLIAM,PH33 6TH

Number:SC608123
Status:ACTIVE
Category:Private Limited Company

THE LIFESTYLE COMPANY DANBURY LTD

TYNDALES FARM UNIT 1 SOUTHEND ROAD,MALDON,CM9 6TQ

Number:07876893
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source