- Company Overview for SMALL FLEET LIMITED (06444443)
- Filing history for SMALL FLEET LIMITED (06444443)
- People for SMALL FLEET LIMITED (06444443)
- Insolvency for SMALL FLEET LIMITED (06444443)
- More for SMALL FLEET LIMITED (06444443)
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) |
---|---|---|---|
13 Jan 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2016 | L64.07 | Completion of winding up | |
29 Oct 2015 | COCOMP | Order of court to wind up | |
11 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2015 | AD01 | Registered office address changed from Suite 8 Rivington House Chorley New Road Horwich Bolton BL6 5UE to 73 Crostons Road Bury Lancashire BL8 1LB on 29 January 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
20 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
04 Dec 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
15 Dec 2012 | CH01 | Director's details changed for Mark Copeland on 4 December 2012 | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2012 | AD01 | Registered office address changed from Suite 3a Kirkless House Kirkless Industrial Est Cale Lane Wigan WN2 1HF on 14 June 2012 | |
08 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for Mark Copeland on 4 December 2011 | |
02 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 Jul 2011 | TM02 | Termination of appointment of Donna Cullen as a secretary | |
14 Dec 2010 | AR01 | Annual return made up to 4 December 2010 with full list of shareholders | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 4 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for Mark Copeland on 15 December 2009 | |
05 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from 142 manchester road heywood OL10 2NL | |
24 Mar 2009 | 363a | Return made up to 04/12/08; full list of members | |
04 Dec 2007 | NEWINC | Incorporation |