Advanced company searchLink opens in new window

FLEET SUPPORT GROUP (PROPERTY) LIMITED

Company number 02158424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
13 Sep 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Oct 2012 AD01 Registered office address changed from Gerald Jiggins House Methuen Park Chippenham Wiltshire SN14 0GX on 4 October 2012
02 Oct 2012 600 Appointment of a voluntary liquidator
02 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-13
02 Oct 2012 4.70 Declaration of solvency
05 Sep 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-10
  • GBP 100
26 Jun 2012 TM01 Termination of appointment of David James Thomas as a director on 23 June 2012
26 Jun 2012 TM01 Termination of appointment of Ina Bray as a director on 23 June 2012
26 Jun 2012 TM02 Termination of appointment of Anthony Peter Ford as a secretary on 23 June 2012
22 Mar 2012 TM01 Termination of appointment of Julian Bailey-Watts as a director on 6 March 2012
01 Mar 2012 AP01 Appointment of Mr Brian Bates as a director on 16 December 2011
01 Mar 2012 AP01 Appointment of Mr Mark Bryan as a director on 16 December 2011
09 Jan 2012 AA01 Previous accounting period shortened from 28 March 2012 to 31 December 2011
22 Aug 2011 AA Accounts for a small company made up to 31 March 2011
08 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
08 Aug 2011 CH01 Director's details changed for Julian Bailey-Watts on 8 August 2011
08 Aug 2011 CH03 Secretary's details changed for Anthony Peter Ford on 8 August 2011
08 Aug 2011 CH01 Director's details changed for Geoffrey Robert Bray on 8 August 2011