DRIVELINE ENGINEERING SERVICES LIMITED - THE PARKLANDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration progress report. 2024-02-25 View Report
Insolvency. Liquidation in administration extension of period. 2024-01-16 View Report
Address. New address: Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD. Old address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change date: 2023-12-20. 2023-12-20 View Report
Insolvency. Liquidation in administration progress report. 2023-08-22 View Report
Insolvency. Liquidation in administration result creditors meeting. 2023-04-24 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2023-04-17 View Report
Insolvency. Liquidation in administration proposals. 2023-03-28 View Report
Address. Old address: PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU England. New address: C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR. Change date: 2023-02-06. 2023-02-06 View Report
Insolvency. Liquidation in administration appointment of administrator. 2023-02-06 View Report
Accounts. Accounts type micro entity. 2022-10-06 View Report
Confirmation statement. Statement with no updates. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Confirmation statement. Statement with no updates. 2021-05-19 View Report
Address. Old address: 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW England. Change date: 2021-05-19. New address: PO Box LA3 3FU Unit B3 Unit B3, California Close Mellishaw Business Park, Mellishaw Lane, Morcombe LA3 3FU. 2021-05-19 View Report
Accounts. Accounts type micro entity. 2020-07-28 View Report
Confirmation statement. Statement with updates. 2020-03-12 View Report
Persons with significant control. Psc name: Michael Anthony Meehan. Notification date: 2020-03-12. 2020-03-12 View Report
Persons with significant control. Withdrawal date: 2020-03-12. 2020-03-12 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Confirmation statement. Statement with updates. 2019-11-25 View Report
Accounts. Accounts type dormant. 2019-08-28 View Report
Address. Change date: 2019-08-28. New address: 91 Anson Street Barrow-in-Furness Cumbria LA14 1NW. Old address: 55 Broadgreen Road Broad Green Road Liverpool L13 5SD United Kingdom. 2019-08-28 View Report
Officers. Termination date: 2019-08-04. Officer name: Christan Meehan. 2019-08-05 View Report
Resolution. Description: Resolutions. 2019-08-05 View Report
Change of name. Change of name notice. 2019-07-16 View Report
Mortgage. Charge number: 110578080001. Charge creation date: 2019-06-07. 2019-06-10 View Report
Officers. Officer name: Mr Michael Anthony Meehan. Appointment date: 2019-05-20. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Incorporation. Capital: GBP 1 2017-11-10 View Report