- Company Overview for COMMERCIAL FLEET SERVICES LIMITED (02562664)
- Filing history for COMMERCIAL FLEET SERVICES LIMITED (02562664)
- People for COMMERCIAL FLEET SERVICES LIMITED (02562664)
- More for COMMERCIAL FLEET SERVICES LIMITED (02562664)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Aug 2018 | DS01 | Application to strike the company off the register | |
17 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 10 August 2018 | |
03 Apr 2018 | PSC07 | Cessation of Graham Mcdermott as a person with significant control on 20 November 2017 | |
03 Apr 2018 | PSC07 | Cessation of Phil Ryan as a person with significant control on 20 November 2017 | |
06 Dec 2017 | PSC01 | Notification of Graham Mcdermott as a person with significant control on 6 April 2016 | |
06 Dec 2017 | PSC01 | Notification of Phil Ryan as a person with significant control on 6 April 2016 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
23 Nov 2017 | AD01 | Registered office address changed from Richmond House Wainwright Street Aston Birmingham West Midlands B6 5TG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 23 November 2017 | |
23 Nov 2017 | PSC02 | Notification of Greenhous Group Limited as a person with significant control on 20 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Graham Mcdermott as a person with significant control on 20 November 2017 | |
23 Nov 2017 | PSC07 | Cessation of Phil Ryan as a person with significant control on 20 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Derek Robert Passant as a director on 20 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Kerry Paul Finnon as a director on 20 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Michael Andrew Pawson as a director on 20 November 2017 | |
23 Nov 2017 | AP01 | Appointment of Mr Keith James Sayfritz as a director on 20 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Philip James Ryan as a director on 20 November 2017 | |
23 Nov 2017 | TM01 | Termination of appointment of Graham Mcdermott as a director on 20 November 2017 | |
23 Nov 2017 | TM02 | Termination of appointment of Philip James Ryan as a secretary on 20 November 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
28 Nov 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|