ANTONIO COSTA DRIVING LTD

Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL
StatusDISSOLVED
Company No.08668105
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution25 Nov 2020
Years3 years, 7 months, 12 days

SUMMARY

ANTONIO COSTA DRIVING LTD is an dissolved private limited company with number 08668105. It was incorporated 10 years, 10 months, 9 days ago, on 29 August 2013 and it was dissolved 3 years, 7 months, 12 days ago, on 25 November 2020. The company address is Dsi Business Recovery Ashfield House Dsi Business Recovery Ashfield House, Ossett, WF5 8AL.



Company Fillings

Gazette dissolved liquidation

Date: 25 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 25 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-14

Old address: 7 Ash Court Hyde Road Woodley Stockport Cheshire SK6 1LZ

New address: Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 30 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-06

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

New address: 7 Ash Court Hyde Road Woodley Stockport Cheshire SK6 1LZ

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Sep 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 12 Feb 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

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

New address: C/O New Wave Accounting Limited 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: 09 Sep 2015

Action Date: 29 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2015

Action Date: 21 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-21

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

Dissolution voluntary strike off suspended

Date: 09 Jun 2015

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 18 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-18

Officer name: Antonio Costa

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-21

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 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: 21 Jan 2015

Action Date: 21 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-21

Old address: 2 Corby Street Manchester M12 5WX England

New address: C/O New Wave 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: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

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

New address: 2 Corby Street Manchester M12 5WX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 29 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-17

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

New address: C/O Think 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

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

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

Documents

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGLO-PACIFIC ENGINEERING LIMITED

103 WILKINSON STREET SHEFFIELD,SHEFFIELD,S10 2GJ

Number:03165723
Status:ACTIVE
Category:Private Limited Company

DIVERSE MUSIC ENTERTAINMENT LTD

3 THAMES ROAD,LONDON,E16 2EZ

Number:11892223
Status:ACTIVE
Category:Private Limited Company

OVERLAB LTD

SEAGRAVE ROAD, 9,LONDON,SW6 1RP

Number:09708708
Status:ACTIVE
Category:Private Limited Company

PRATHAM UK

SUITE 21, 58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:04708800
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STOCKWOOD MEDICAL LTD

SUITE 18 BLACKBURN ENTERPRISE CENTRE,BLACKBURN,BB1 3HQ

Number:09669466
Status:ACTIVE
Category:Private Limited Company

THE TESTING GROUP LIMITED

3 BOUNDARY COURT WARKE FLATT, WILLOW FARM BUSINESS PARK,DERBY,DE74 2UD

Number:09430520
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