- Company Overview for FLEETCARE (NSFSS) LIMITED (06648941)
- Filing history for FLEETCARE (NSFSS) LIMITED (06648941)
- People for FLEETCARE (NSFSS) LIMITED (06648941)
- More for FLEETCARE (NSFSS) LIMITED (06648941)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2013 | DS01 | Application to strike the company off the register | |
16 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
20 Apr 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
27 Apr 2010 | AAMD | Amended accounts for a dormant company made up to 31 July 2009 | |
08 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
27 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
20 May 2009 | 287 | Registered office changed on 20/05/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP | |
06 Aug 2008 | 288b | Appointment Terminated Director highstone directors LIMITED | |
06 Aug 2008 | 288b | Appointment Terminated Secretary highstone secretaries LIMITED | |
01 Aug 2008 | 288a | Secretary appointed christopher james walker | |
01 Aug 2008 | 288a | Director appointed raymond stanley walker | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from c/o godfrey mansell & co kenmore house 51 downing street smethwick B66 2PP england | |
16 Jul 2008 | NEWINC | Incorporation |