- Company Overview for FLEET INITIATIVES LIMITED (05852959)
- Filing history for FLEET INITIATIVES LIMITED (05852959)
- People for FLEET INITIATIVES LIMITED (05852959)
- Charges for FLEET INITIATIVES LIMITED (05852959)
- More for FLEET INITIATIVES LIMITED (05852959)
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) |
---|---|---|---|
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2017 | AP01 | Appointment of Miss Chloe Mary Elenor Smith as a director on 7 March 2017 | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
16 Feb 2015 | TM01 | Termination of appointment of Roger Keiron Bastable as a director on 31 January 2015 | |
19 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
30 Sep 2014 | MR01 | Registration of charge 058529590001, created on 25 September 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jun 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
23 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Oct 2011 | AP01 | Appointment of Mr John Christopher Smith as a director | |
13 Sep 2011 | TM02 | Termination of appointment of Dominic Holland as a secretary | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 August 2011
|
|
13 Sep 2011 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF United Kingdom on 13 September 2011 | |
13 Sep 2011 | AP03 | Appointment of Ms Stefanie Mizrany as a secretary | |
13 Sep 2011 | TM02 | Termination of appointment of Dominic Holland as a secretary | |
18 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
28 Jan 2011 | AD01 | Registered office address changed from C/O Sensible Transport Ltd Henstridge Airfield Henstridge, Templecombe Somerset Ba8 Otn on 28 January 2011 | |
28 Jan 2011 | TM01 | Termination of appointment of Dominic Holland as a director | |
25 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |