- Company Overview for FLEETCAR LIMITED (04572076)
- Filing history for FLEETCAR LIMITED (04572076)
- People for FLEETCAR LIMITED (04572076)
- Charges for FLEETCAR LIMITED (04572076)
- Insolvency for FLEETCAR LIMITED (04572076)
- More for FLEETCAR LIMITED (04572076)
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
|
|
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 |