- Company Overview for SP FLEET LIMITED (06392972)
- Filing history for SP FLEET LIMITED (06392972)
- People for SP FLEET LIMITED (06392972)
- Charges for SP FLEET LIMITED (06392972)
- Insolvency for SP FLEET LIMITED (06392972)
- More for SP FLEET LIMITED (06392972)
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
|
|
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
|
|
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 |