Advanced company searchLink opens in new window

SMALL FLEET LIMITED

Company number 06444443

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)
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
  • GBP 1
20 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
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