- Company Overview for FLEET HOMES (2000) LIMITED (03449460)
- Filing history for FLEET HOMES (2000) LIMITED (03449460)
- People for FLEET HOMES (2000) LIMITED (03449460)
- Charges for FLEET HOMES (2000) LIMITED (03449460)
- Insolvency for FLEET HOMES (2000) LIMITED (03449460)
- More for FLEET HOMES (2000) LIMITED (03449460)
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) |
---|---|---|---|
17 Dec 2024 | LIQ02 | Statement of affairs | |
17 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2024 | AD01 | Registered office address changed from 34 Park Road Farnham Surrey GU9 9QN England to C/O Begbies Traynor (Central)Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 13 December 2024 | |
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
13 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Morgan James Danaher as a person with significant control on 15 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr Morgan James Danaher as a person with significant control on 1 July 2021 | |
22 Jul 2021 | AA01 | Current accounting period extended from 30 June 2021 to 31 July 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Two Tekels Park Camberley Surrey GU15 2LF to 34 Park Road Farnham Surrey GU9 9QN on 22 April 2021 | |
27 Nov 2020 | MR04 | Satisfaction of charge 034494600044 in full | |
27 Nov 2020 | MR04 | Satisfaction of charge 034494600045 in full | |
14 Oct 2020 | CS01 | Confirmation statement made on 14 October 2020 with updates | |
01 Oct 2020 | PSC04 | Change of details for Mr Morgan James Danaher as a person with significant control on 1 October 2020 | |
01 Oct 2020 | CH01 | Director's details changed for Mr Morgan James Danaher on 1 October 2020 | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Aug 2020 | MR04 | Satisfaction of charge 034494600042 in full | |
15 Jul 2020 | MR01 | Registration of charge 034494600045, created on 13 July 2020 | |
17 Jun 2020 | MR04 | Satisfaction of charge 034494600039 in full | |
16 Jun 2020 | MR04 | Satisfaction of charge 034494600043 in full |