Advanced company searchLink opens in new window

COWLARD FLEET MANAGEMENT LIMITED

Company number 04320664

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)
02 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 29 May 2017
04 Aug 2016 4.68 Liquidators' statement of receipts and payments to 29 May 2016
29 Jul 2015 4.68 Liquidators' statement of receipts and payments to 29 May 2015
14 Jul 2014 4.68 Liquidators' statement of receipts and payments to 29 May 2014
10 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Oct 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Jun 2013 AD01 Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 13 June 2013
11 Jun 2013 4.20 Statement of affairs with form 4.19
11 Jun 2013 600 Appointment of a voluntary liquidator
11 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-05-30
03 May 2013 MR01 Registration of charge 043206640005
21 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
Statement of capital on 2012-11-21
  • GBP 1,000
01 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
15 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 12 November 2010 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Feb 2010 AP01 Appointment of Mr Roy Edward Cowlard as a director
20 Jan 2010 AR01 Annual return made up to 12 November 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Paul Sidney Mancha on 1 November 2009
20 Jan 2010 CH01 Director's details changed for Peter Seaward on 1 November 2009
20 Jan 2010 TM02 Termination of appointment of Valerie Bonney as a secretary
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008