Advanced company searchLink opens in new window

FLEETCARE (NSFSS) LIMITED

Company number 06648941

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)
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
  • GBP 1
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