About

Registered Number: 06189694
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 4 months ago)
Registered Address: 4 Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS

 

Founded in 2007, Anthony George Cox Driving Services Ltd are based in Middlesex, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Cox, Anthony, Pml Registrars Limited at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Anthony 20 August 2007 - 1
PML REGISTRARS LIMITED 02 April 2007 03 April 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
SOAS(A) - Striking-off action suspended (Section 652A) 12 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 July 2017
DS01 - Striking off application by a company 25 June 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 14 February 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 20 April 2011
AA - Annual Accounts 23 December 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 01 June 2010
CH04 - Change of particulars for corporate secretary 01 June 2010
CH02 - Change of particulars for corporate director 01 June 2010
AA - Annual Accounts 30 January 2010
CERTNM - Change of name certificate 02 January 2010
CONNOT - N/A 02 January 2010
RESOLUTIONS - N/A 17 November 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 05 February 2009
AA - Annual Accounts 26 January 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
287 - Change in situation or address of Registered Office 22 August 2008
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.