- Company Overview for FLEETVIEW LIMITED (06387815)
- Filing history for FLEETVIEW LIMITED (06387815)
- People for FLEETVIEW LIMITED (06387815)
- Charges for FLEETVIEW LIMITED (06387815)
- Insolvency for FLEETVIEW LIMITED (06387815)
- More for FLEETVIEW LIMITED (06387815)
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) |
---|---|---|---|
21 Jul 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2011 | |
21 Apr 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2011 | |
22 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 2 March 2011 | |
29 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 2 September 2010 | |
15 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2009 | 2.24B | Administrator's progress report to 17 August 2009 | |
03 Sep 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
19 Dec 2008 | 2.23B | Result of meeting of creditors | |
26 Nov 2008 | 2.16B | Statement of affairs with form 2.14B | |
26 Nov 2008 | 2.17B | Statement of administrator's proposal | |
18 Oct 2008 | 2.12B | Appointment of an administrator | |
17 Oct 2008 | 287 | Registered office changed on 17/10/2008 from 5 ryknild close sutton coldfield west midlands B74 4UP | |
22 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2008 | 288a | New director appointed | |
31 Jan 2008 | 288a | New secretary appointed | |
31 Jan 2008 | 288a | New director appointed | |
31 Jan 2008 | 288b | Director resigned | |
31 Jan 2008 | 287 | Registered office changed on 31/01/08 from: 49 king street manchester M2 7AY | |
31 Jan 2008 | 288b | Secretary resigned | |
02 Oct 2007 | NEWINC | Incorporation |