Advanced company searchLink opens in new window

SPIRIT FLEET SOLUTIONS LIMITED

Company number 06784644

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)
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
  • GBP 0.01
29 Jul 2016 CAP-SS Solvency Statement dated 26/07/16
29 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ The share premium account be cancelled. 26/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
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
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
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
  • ANNOTATION Clarification a second filed AR01 was registered on 09/08/2016
05 Dec 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association