- Company Overview for PROPERTYFLEET LIMITED (06009715)
- Filing history for PROPERTYFLEET LIMITED (06009715)
- People for PROPERTYFLEET LIMITED (06009715)
- More for PROPERTYFLEET LIMITED (06009715)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Mar 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2010 | AR01 |
Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-03-24
|
|
24 Mar 2010 | CH01 | Director's details changed for Victor Jibuike on 26 November 2009 | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2009 | 363a | Return made up to 27/11/08; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY | |
12 Mar 2009 | AA | Accounts made up to 30 November 2007 | |
17 Dec 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2008 | 363a | Return made up to 27/12/07; full list of members | |
16 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2006 | NEWINC | Incorporation |