Advanced company searchLink opens in new window

FLEET RECYCLING LIMITED

Company number 06980366

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)
14 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2014 AD01 Registered office address changed from 2 Parish Road Minster on Sea Sheerness Kent ME12 3NQ England to 3 Conqueror Court Sittingbourne Kent ME10 5BH on 18 August 2014
01 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2014 DS01 Application to strike the company off the register
03 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
23 Aug 2013 AD01 Registered office address changed from 49 Pout Road Snodland Kent ME6 5EY England on 23 August 2013
08 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 49 the Grove Gravesend Kent DA12 1DP on 10 August 2012
05 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Jonathan Collins Ward on 4 August 2010
05 Aug 2010 CH01 Director's details changed for John Ripley on 4 August 2010
11 Jan 2010 TM02 Termination of appointment of Tt Secretarial Ltd as a secretary
07 Sep 2009 88(2) Ad 04/08/09\gbp si 2@1=2\gbp ic 1/3\
07 Sep 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
07 Sep 2009 288a Director appointed jonathan collins ward
07 Sep 2009 288a Director appointed john ripley
07 Sep 2009 288a Secretary appointed tt secretarial LTD
10 Aug 2009 288b Appointment terminated director barbara kahan
04 Aug 2009 NEWINC Incorporation