Advanced company searchLink opens in new window

DIESEL FLEET SERVICES LIMITED

Company number 05878871

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)
10 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
28 Jan 2014 AD01 Registered office address changed from Eurocard Centre Herald Park, Herald Drive Crewe CW1 6EG United Kingdom on 28 January 2014
22 Jan 2014 4.70 Declaration of solvency
22 Jan 2014 600 Appointment of a voluntary liquidator
22 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Oct 2013 MR04 Satisfaction of charge 058788710001 in full
06 Aug 2013 MR01 Registration of charge 058788710001, created on 5 August 2013
01 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 400
27 Jun 2013 AP01 Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013
17 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2013 TM02 Termination of appointment of Paul Ratcliffe as a secretary on 8 April 2013
07 Jun 2013 TM01 Termination of appointment of Roger David Hunter Peart as a director on 8 April 2013
07 Jun 2013 TM01 Termination of appointment of Charles Frederick Peart as a director on 8 April 2013
07 Jun 2013 TM01 Termination of appointment of Richard Charles Armstrong as a director on 8 April 2013
07 Jun 2013 AP01 Appointment of Mr Roy Alfred Sciortino as a director on 8 April 2013
07 Jun 2013 AP01 Appointment of Mr William Stanley Holmes as a director on 8 April 2013
29 Apr 2013 MISC Section 519
19 Apr 2013 MISC Section 519
12 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 31 March 2013
28 Jan 2013 AA Full accounts made up to 30 April 2012
02 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
07 Nov 2011 TM02 Termination of appointment of Charles Frederick Peart as a secretary on 27 July 2011
23 Aug 2011 AP01 Appointment of Mr Richard Charles Armstrong as a director
23 Aug 2011 AP03 Appointment of Mr Paul Ratcliffe as a secretary