- Company Overview for COWLARD FLEET MANAGEMENT LIMITED (04320664)
- Filing history for COWLARD FLEET MANAGEMENT LIMITED (04320664)
- People for COWLARD FLEET MANAGEMENT LIMITED (04320664)
- Charges for COWLARD FLEET MANAGEMENT LIMITED (04320664)
- Insolvency for COWLARD FLEET MANAGEMENT LIMITED (04320664)
- More for COWLARD FLEET MANAGEMENT LIMITED (04320664)
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
|
|
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
|
|
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 |