- Company Overview for DP (FLEET) LTD (04434696)
- Filing history for DP (FLEET) LTD (04434696)
- People for DP (FLEET) LTD (04434696)
- Insolvency for DP (FLEET) LTD (04434696)
- More for DP (FLEET) LTD (04434696)
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
|
|
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
|
|
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
|
|
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
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 |