Advanced company searchLink opens in new window

FLEETMINDER LIMITED

Company number 04389188

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)
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
  • GBP 1,000
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
  • GBP 1,000
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