Advanced company searchLink opens in new window

FLEET ROOFING & SCAFFOLDING LIMITED

Company number 03249532

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 May 2022 LIQ03 Liquidators' statement of receipts and payments to 7 April 2022
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 7 April 2021
02 Jun 2020 AD01 Registered office address changed from 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2 June 2020
22 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-08
06 May 2020 LIQ02 Statement of affairs
04 May 2020 AD01 Registered office address changed from Unit 1 Potters Industrial Park Coxmoor Close Church Crookham Aldershot Hampshire GU52 6EU to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 4 May 2020
04 May 2020 600 Appointment of a voluntary liquidator
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
17 Apr 2019 AP03 Appointment of Mr Mark Graham Johnston as a secretary on 1 April 2019
17 Apr 2019 TM01 Termination of appointment of Brian Vincent Hinsley as a director on 1 April 2019
17 Apr 2019 TM02 Termination of appointment of Brian Vincent Hinsley as a secretary on 1 April 2019
17 Apr 2019 PSC07 Cessation of Brian Vincent Hinsley as a person with significant control on 1 April 2019
18 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
03 Jul 2018 PSC04 Change of details for Mr Brian Vincent Hinsley as a person with significant control on 3 July 2018
13 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
18 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
12 Jul 2016 CH01 Director's details changed for Brian Vincent Hinsley on 1 April 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
23 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 200