- Company Overview for FLEETMINDER LIMITED (04389188)
- Filing history for FLEETMINDER LIMITED (04389188)
- People for FLEETMINDER LIMITED (04389188)
- More for FLEETMINDER LIMITED (04389188)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | AD03 | Register(s) moved to registered inspection location | |
14 Apr 2014 | AD02 | Register inspection address has been changed | |
24 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 March 2013 with full list of shareholders | |
02 May 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
02 May 2013 | CH03 | Secretary's details changed for Samantha-Jayne Clarke on 7 March 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Nigel Donald Clarke on 7 March 2013 | |
02 May 2013 | AD01 | Registered office address changed from 6 Stanhope Gate Stanhope Road Camberley Surrey GU15 3DW United Kingdom on 2 May 2013 | |
24 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2012 | AR01 | Annual return made up to 7 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 May 2011 | AD01 | Registered office address changed from 8 Sanger Drive Send Woking GU23 7EB on 6 May 2011 | |
06 May 2011 | CH03 | Secretary's details changed for Samantha-Jayne Clarke on 5 May 2011 | |
06 May 2011 | CH01 | Director's details changed for Mr Nigel Donald Clarke on 5 May 2011 | |
06 May 2011 | AR01 | Annual return made up to 7 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 7 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Nigel Donald Clarke on 7 March 2010 | |
18 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |