- Company Overview for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Filing history for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- People for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Charges for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Insolvency for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- More for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
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
|
|
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
|
|
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 |