Established in 2008, Drake Vehicle Contracts Ltd have registered office in Cleckheaton, it has a status of "Dissolved". Drake, Angela May is listed as the only a director of the company. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DRAKE, Angela May | 22 May 2008 | 08 February 2011 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 02 May 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 02 February 2016 | |
RESOLUTIONS - N/A | 03 December 2014 | |
4.20 - N/A | 03 December 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 December 2014 | |
AD01 - Change of registered office address | 25 November 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 17 April 2014 | |
AA - Annual Accounts | 25 October 2013 | |
AR01 - Annual Return | 06 June 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AR01 - Annual Return | 30 May 2011 | |
TM01 - Termination of appointment of director | 04 April 2011 | |
AP01 - Appointment of director | 16 February 2011 | |
AA - Annual Accounts | 23 December 2010 | |
TM01 - Termination of appointment of director | 24 August 2010 | |
AR01 - Annual Return | 27 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
CH01 - Change of particulars for director | 26 May 2010 | |
AA - Annual Accounts | 22 January 2010 | |
363a - Annual Return | 22 May 2009 | |
287 - Change in situation or address of Registered Office | 22 May 2009 | |
225 - Change of Accounting Reference Date | 31 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 2008 | |
NEWINC - New incorporation documents | 22 May 2008 |