- Company Overview for FLEETSERVE (NORTHANTS) LTD (07065404)
- Filing history for FLEETSERVE (NORTHANTS) LTD (07065404)
- People for FLEETSERVE (NORTHANTS) LTD (07065404)
- More for FLEETSERVE (NORTHANTS) LTD (07065404)
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) |
---|---|---|---|
11 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jan 2023 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2020 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
22 Apr 2020 | PSC01 | Notification of Julian Wickham as a person with significant control on 31 December 2018 | |
22 Apr 2020 | PSC07 | Cessation of Kenneth Stanford as a person with significant control on 31 December 2018 | |
22 Apr 2020 | AD01 | Registered office address changed from Storehouse 1 Magazine Stores Weedon Northants NN7 4NJ England to 36 Church Street Weedon Northampton NN7 4PL on 22 April 2020 | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
08 Jan 2019 | TM01 | Termination of appointment of Kenneth Stanford as a director on 31 December 2018 | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Jan 2017 | AD01 | Registered office address changed from 15 Merton Road Daventry NN11 4RR to Storehouse 1 Magazine Stores Weedon Northants NN7 4NJ on 23 January 2017 | |
23 Jan 2017 | TM02 | Termination of appointment of Kenneth Stanford as a secretary on 23 January 2017 | |
23 Jan 2017 | AP03 | Appointment of Mr Julian Dereck Wickham as a secretary on 23 January 2017 | |
23 Jan 2017 | AP01 | Appointment of Mr Julian Dereck Wickham as a director on 23 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates |