- Company Overview for THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED (02732297)
- Filing history for THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED (02732297)
- People for THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED (02732297)
- More for THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED (02732297)
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) |
---|---|---|---|
01 Nov 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2022 | DS01 | Application to strike the company off the register | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Mr Martin Evans as a director on 16 March 2020 | |
20 Mar 2020 | AP01 | Appointment of Mrs Amanda Jane Latcham-Pack as a director on 16 March 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Apr 2019 | TM01 | Termination of appointment of Stephen Chater as a director on 11 April 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 17 July 2018 with no updates | |
23 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
28 Jul 2017 | AD01 | Registered office address changed from Third Floor 1 Old Market Avenue Chichester West Sussex PO19 1SP England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 28 July 2017 | |
12 Apr 2017 | AP03 | Appointment of Mr Peter David Milchard as a secretary on 1 April 2017 | |
12 Apr 2017 | TM02 | Termination of appointment of Marie Lucille Jarrold as a secretary on 1 April 2017 | |
04 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of Mark Christopher Sinclair as a director on 23 March 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from PO Box 314 New House Paddock Lane Selsey Chichester PO20 9WZ to Third Floor 1 Old Market Avenue Chichester West Sussex PO19 1SP on 8 February 2017 | |
25 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
13 Jun 2016 | AP01 | Appointment of Mr Mark Christopher Sinclair as a director on 18 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |