- Company Overview for TOTAL FLEET SERVICES LIMITED (02774092)
- Filing history for TOTAL FLEET SERVICES LIMITED (02774092)
- People for TOTAL FLEET SERVICES LIMITED (02774092)
- Charges for TOTAL FLEET SERVICES LIMITED (02774092)
- More for TOTAL FLEET SERVICES LIMITED (02774092)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 May 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
17 Apr 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 31 July 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
16 Jan 2018 | PSC02 | Notification of Hanborough Enterprises Ltd as a person with significant control on 6 April 2016 | |
08 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
26 Jun 2017 | AD01 | Registered office address changed from C/O Bridle Vehicle Leasing Deer Park House Range Road Witney Oxfordshire OX29 0YN United Kingdom to Tamrisk House Nursery Road North Leigh Witney Oxfordshire OX29 6SW on 26 June 2017 | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Oct 2016 | TM01 | Termination of appointment of Neil James as a director on 28 September 2016 | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Mar 2016 | TM01 | Termination of appointment of a director | |
03 Mar 2016 | ANNOTATION |
Clarification The form AP01 registered for filing 03/03/2016 was removed from the register on 29/06/2016, as the information was invalid or ineffective.
|
|
03 Mar 2016 | TM01 | Termination of appointment of a director | |
03 Mar 2016 | TM02 | Termination of appointment of Christopher John Greenhalgh as a secretary on 1 May 2015 | |
03 Mar 2016 | ANNOTATION |
Clarification The form AP01 registered 03/03/2016 was removed from the register on 29/06/2016 as it contained information which was invalid or ineffective.
|
|
03 Mar 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
|
|
03 Mar 2016 | AP01 | Appointment of Mr Neil James as a director on 21 July 2015 | |
03 Mar 2016 | ANNOTATION |
Clarification The form AP01 registered 03/03/2016 was removed from the register on 29/06/2016 as the information it contained was invalid or ineffective.
|
|
03 Mar 2016 | AD01 | Registered office address changed from Security House Littleton Drive Huntingdon Cannock Staffordshire WS12 4TS to C/O Bridle Vehicle Leasing Deer Park House Range Road Witney Oxfordshire OX29 0YN on 3 March 2016 |