Advanced company searchLink opens in new window

DP (FLEET) LTD

Company number 04434696

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)
13 May 2024 LIQ03 Liquidators' statement of receipts and payments to 9 March 2024
27 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 27 October 2023
17 May 2023 LIQ03 Liquidators' statement of receipts and payments to 9 March 2023
06 May 2022 LIQ03 Liquidators' statement of receipts and payments to 9 March 2022
30 Jul 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 Jul 2021 AD01 Registered office address changed from Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
23 Apr 2021 LIQ02 Statement of affairs
24 Mar 2021 600 Appointment of a voluntary liquidator
24 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-10
18 Mar 2021 AD01 Registered office address changed from Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR United Kingdom to Fortus Recovery Limited 12-14 Carlton Place Southampton Hampshire SO15 2EA on 18 March 2021
08 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
17 Jan 2020 AA Micro company accounts made up to 30 April 2019
28 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
23 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
02 May 2017 AD01 Registered office address changed from 28 Albert Street Fleet Hampshire Englnd GU51 3RL to Unit 10 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 2 May 2017
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
07 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
28 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013