- Company Overview for SPIRIT FLEET SOLUTIONS LIMITED (06784644)
- Filing history for SPIRIT FLEET SOLUTIONS LIMITED (06784644)
- People for SPIRIT FLEET SOLUTIONS LIMITED (06784644)
- Charges for SPIRIT FLEET SOLUTIONS LIMITED (06784644)
- More for SPIRIT FLEET SOLUTIONS LIMITED (06784644)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Oct 2016 | DS01 | Application to strike the company off the register | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 7 January 2016 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 7 January 2015 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 7 January 2014 | |
09 Aug 2016 | RP04AR01 | Second filing of the annual return made up to 7 January 2013 | |
29 Jul 2016 | SH20 | Statement by Directors | |
29 Jul 2016 | SH19 |
Statement of capital on 29 July 2016
|
|
29 Jul 2016 | CAP-SS | Solvency Statement dated 26/07/16 | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2016 | CH01 | Director's details changed for Mr Paul John Dunkley on 29 January 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
14 May 2015 | AD01 | Registered office address changed from , 77-83 Grovebury Road, Leighton Buzzard, Bedfordshire, LU7 4TE to 9 Cheyne Walk Northampton NN1 5PT on 14 May 2015 | |
09 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
04 Mar 2015 | TM01 | Termination of appointment of Peter Andrew Obrien as a director on 28 February 2015 | |
07 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
06 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Jul 2013 | TM01 | Termination of appointment of Deirdre Smith as a director | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Jan 2013 | AR01 |
Annual return made up to 7 January 2013 with full list of shareholders
|
|
05 Dec 2012 | RESOLUTIONS |
Resolutions
|