- Company Overview for FLEETFUSION LIMITED (01460765)
- Filing history for FLEETFUSION LIMITED (01460765)
- People for FLEETFUSION LIMITED (01460765)
- More for FLEETFUSION LIMITED (01460765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2017 | DS01 | Application to strike the company off the register | |
23 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Jul 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
|
|
03 Feb 2016 | AD02 | Register inspection address has been changed to 6 Newbury Street Wantage Oxfordshire OX12 8BS | |
17 Nov 2015 | CH01 | Director's details changed for Mr David Charles Price on 6 November 2015 | |
17 Nov 2015 | CH03 | Secretary's details changed for Mr David Charles Price on 6 November 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 19 August 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from Unit 6 Southill Cornbury Park, Charlbury Chipping Norton Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 28 July 2015 | |
03 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
19 Jan 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
13 Nov 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Alan William Forsyth on 1 November 2013 | |
11 Jul 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
26 Jul 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
26 Aug 2010 | AA | Accounts for a dormant company made up to 30 June 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders |