Advanced company searchLink opens in new window

FLEET AUTOCENTRE LTD

Company number 11589668

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)
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