About

Registered Number: 06910952
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Mills, Canal Street, Derby, Derbyshire, DE1 2RJ

 

Drive 24-7 Insurance Services Ltd was registered on 20 May 2009 and are based in Derby in Derbyshire, it's status in the Companies House registry is set to "Liquidation". There is only one director listed for Drive 24-7 Insurance Services Ltd at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 20 May 2009 20 May 2009 1

Filing History

Document Type Date
WU04 - N/A 02 April 2019
AD01 - Change of registered office address 07 March 2019
COCOMP - Order to wind up 18 January 2019
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 06 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
DISS40 - Notice of striking-off action discontinued 16 August 2017
PSC01 - N/A 15 August 2017
CS01 - N/A 15 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 22 May 2017
AA01 - Change of accounting reference date 27 February 2017
AA - Annual Accounts 12 July 2016
DISS40 - Notice of striking-off action discontinued 25 June 2016
AR01 - Annual Return 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
DISS40 - Notice of striking-off action discontinued 26 September 2015
AR01 - Annual Return 24 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AAMD - Amended Accounts 22 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 08 May 2012
AUD - Auditor's letter of resignation 05 March 2012
RESOLUTIONS - N/A 01 December 2011
SH01 - Return of Allotment of shares 01 December 2011
TM01 - Termination of appointment of director 29 September 2011
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 26 August 2011
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 24 May 2011
AR01 - Annual Return 17 June 2010
AD01 - Change of registered office address 17 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.