Advanced company searchLink opens in new window

SP FLEET LIMITED

Company number 06392972

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)
23 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
23 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Oct 2015 4.68 Liquidators' statement of receipts and payments to 16 October 2015
30 Oct 2014 AD01 Registered office address changed from 302-303 Crown Street Camberwell London SE5 0UR to Sfp 9 Ensign House Admirals Way Marsh Wall E14 9XQ on 30 October 2014
28 Oct 2014 600 Appointment of a voluntary liquidator
28 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-17
29 Sep 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 December 2013
24 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
21 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
27 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
20 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
11 Nov 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
16 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
23 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
23 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
08 Jul 2009 287 Registered office changed on 08/07/2009 from railway arch 302 crown street camberwell london greater london SE5 0UR
01 Jul 2009 MEM/ARTS Memorandum and Articles of Association
29 Jun 2009 288a Director appointed stepehen terence powell
26 Jun 2009 CERTNM Company name changed high tech fleet LIMITED\certificate issued on 27/06/09
24 Jun 2009 288b Appointment terminated director jane lemon
24 Jun 2009 288b Appointment terminated secretary ian bayne