Advanced company searchLink opens in new window

FLEETCAR LIMITED

Company number 04572076

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Oct 2021 AD01 Registered office address changed from C/O Bdo Llp 3 Hardman Street Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2021
09 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 16 December 2020
22 Dec 2020 LIQ09 Death of a liquidator
19 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 December 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 16 December 2018
23 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 16 December 2017
09 Jan 2017 4.68 Liquidators' statement of receipts and payments to 16 December 2016
07 Sep 2016 LIQ MISC Insolvency:secretary of states certificate of release of liquidator
30 Aug 2016 600 Appointment of a voluntary liquidator
24 Jun 2016 LIQ MISC OC Court order insolvency:c/o replacement of liquidator
24 Jun 2016 600 Appointment of a voluntary liquidator
26 Feb 2016 4.68 Liquidators' statement of receipts and payments to 16 December 2015
25 Feb 2015 4.68 Liquidators' statement of receipts and payments to 16 December 2014
02 Jan 2014 4.20 Statement of affairs with form 4.19
02 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Dec 2013 AD01 Registered office address changed from 50 Bridge Road Litherland Liverpool Merseyside L21 6PH United Kingdom on 23 December 2013
25 Oct 2013 TM01 Termination of appointment of John Kennedy as a director
25 Oct 2013 TM01 Termination of appointment of Robert Spicer as a director
23 Oct 2013 TM01 Termination of appointment of John Kennedy as a director
18 Oct 2013 TM01 Termination of appointment of Robert Spicer as a director
02 Oct 2013 AP03 Appointment of Mrs Pauline Cuddy as a secretary
01 Oct 2013 AP01 Appointment of Mr David Colin Cuddy as a director
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012