- Company Overview for FLEET SERVICES (UK) LIMITED (04246594)
- Filing history for FLEET SERVICES (UK) LIMITED (04246594)
- People for FLEET SERVICES (UK) LIMITED (04246594)
- Charges for FLEET SERVICES (UK) LIMITED (04246594)
- Insolvency for FLEET SERVICES (UK) LIMITED (04246594)
- More for FLEET SERVICES (UK) LIMITED (04246594)
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) |
---|---|---|---|
25 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2016 | COLIQ | Deferment of dissolution (voluntary) | |
25 Nov 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 23 September 2014 | |
15 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
03 Oct 2013 | AD01 | Registered office address changed from Eastern Industry Oxney Road Peterborough PE1 5YW United Kingdom on 3 October 2013 | |
01 Oct 2013 | 600 | Appointment of a voluntary liquidator | |
01 Oct 2013 | 4.20 | Statement of affairs with form 4.19 | |
01 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
25 Jun 2013 | TM01 | Termination of appointment of Vito Russo as a director | |
24 Jun 2013 | AP01 | Appointment of Mr Lee Nightingale as a director | |
24 Jun 2013 | TM02 | Termination of appointment of Vito Russo as a secretary | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 5 July 2012 with full list of shareholders | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
26 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jul 2011 | AR01 | Annual return made up to 5 July 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from C/O Harish Thakrar Chartered Accountants 29-31 Finedon Road Wellingborough Northamptonshirenn8 4As on 6 July 2011 | |
18 Apr 2011 | TM01 | Termination of appointment of Giovanni Alemanno as a director | |
28 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 5 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Giovanni Alemanno on 1 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
10 Jul 2009 | 363a | Return made up to 05/07/09; full list of members |