- Company Overview for FLEET AUTOCENTRE LTD (11589668)
- Filing history for FLEET AUTOCENTRE LTD (11589668)
- People for FLEET AUTOCENTRE LTD (11589668)
- Charges for FLEET AUTOCENTRE LTD (11589668)
- More for FLEET AUTOCENTRE LTD (11589668)
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) |
---|---|---|---|
22 Aug 2024 | TM01 | Termination of appointment of Matthew Stewart as a director on 1 July 2024 | |
28 Jun 2024 | AA | Micro company accounts made up to 28 September 2023 | |
09 May 2024 | AP01 | Appointment of Mr Ricardo Bingham as a director on 2 May 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 28 September 2022 | |
27 Jun 2023 | AA01 | Previous accounting period shortened from 29 September 2022 to 28 September 2022 | |
28 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 29 September 2021 | |
23 Jun 2022 | AA01 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with updates | |
25 Mar 2021 | AA | Micro company accounts made up to 30 September 2019 | |
29 Jan 2021 | AD01 | Registered office address changed from 34 Boulevard Weston Super Mare BS23 1NF United Kingdom to 19 Boulevard Weston-Super-Mare BS23 1NR on 29 January 2021 | |
14 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jul 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
05 Feb 2020 | AP01 | Appointment of Mr Matthew Stewart as a director on 17 January 2020 | |
19 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with updates | |
19 Jun 2019 | TM02 | Termination of appointment of Mark Davis as a secretary on 29 May 2019 | |
19 Jun 2019 | PSC07 | Cessation of Tyson Davis as a person with significant control on 29 May 2019 | |
19 Jun 2019 | PSC07 | Cessation of Mark Davis as a person with significant control on 29 May 2019 | |
19 Jun 2019 | PSC01 | Notification of Hayley Jane Williams as a person with significant control on 29 May 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Tyson Davis as a director on 29 May 2019 |