- Company Overview for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
- Filing history for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
- People for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
- Charges for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
- Insolvency for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
- More for NORTHFLEET BUSINESS SUPPORT SERVICES LIMITED (02549406)
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 Feb 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
27 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2014 | |
20 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
05 Jan 2014 | AD01 | Registered office address changed from 2 Exeter House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FE on 5 January 2014 | |
02 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
02 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
13 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
06 Nov 2009 | CH01 | Director's details changed for John Michael Roche on 17 October 2009 | |
20 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
22 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
01 Jul 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
15 Jan 2008 | 287 | Registered office changed on 15/01/08 from: unit 2 gamma house laser quay culpeper close rochester kent ME2 4HU | |
01 Nov 2007 | 363a | Return made up to 17/10/07; full list of members | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
08 Dec 2006 | 363a | Return made up to 17/10/06; full list of members |