Advanced company searchLink opens in new window

FLEETPLUS LTD

Company number 13881315

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)
11 Feb 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2024 AA Accounts for a dormant company made up to 31 January 2023
01 May 2023 RP04CS01 Second filing of Confirmation Statement dated 14 March 2023
15 Mar 2023 CERTNM Company name changed estrelliot LTD\certificate issued on 15/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
14 Mar 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 13 March 2023
14 Mar 2023 TM01 Termination of appointment of a director
14 Mar 2023 PSC01 Notification of Sean Dunne as a person with significant control on 13 March 2023
14 Mar 2023 CS01 13/03/23 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/05/23
14 Mar 2023 TM01 Termination of appointment of Nuala Thornton as a director on 13 March 2023
14 Mar 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4425 43 Owston Road Carcroft Doncaster DN6 8DA on 13 March 2023
13 Mar 2023 AP01 Appointment of Mr Sean Dunne as a director on 13 March 2023
13 Mar 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 13 March 2023
22 Feb 2023 AP01 Appointment of Miss Nuala Thornton as a director on 7 February 2023
22 Feb 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 7 February 2023
22 Feb 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 7 February 2023
22 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with updates
07 Feb 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 February 2023
07 Feb 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 31 January 2023
07 Feb 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 31 January 2023
02 Feb 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2 February 2023