Advanced company searchLink opens in new window

FLEETSBRIDGE RANDALL LIMITED

Company number 00200575

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)
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 AD01 Registered office address changed from , 53 Welbeck Street, London, W1G 9XR to PO Box Unit 71 58 Low Friar Street Newcastle upon Tyne NE1 5UD on 30 August 2016
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 CH01 Director's details changed for Mr Douglas John Mcbean on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Johanne Coutts as a secretary on 29 February 2016
30 Jun 2015 AA Accounts for a small company made up to 30 September 2014
19 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
02 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
19 Jun 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
19 Jun 2013 CH03 Secretary's details changed for Johanne Coutts on 19 June 2013
04 Jun 2013 AA Accounts for a small company made up to 30 September 2012
05 Feb 2013 AD01 Registered office address changed from , 14 Gees Court, London, W1U 1JW on 5 February 2013
24 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
24 Aug 2012 CH03 Secretary's details changed for Johanne Coutts on 24 August 2012
29 Feb 2012 AA Accounts for a small company made up to 30 September 2011
04 Nov 2011 AA01 Previous accounting period shortened from 31 December 2011 to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
28 Sep 2011 AD01 Registered office address changed from , One Eleven Edmund Street, Birmingham, B3 2HJ on 28 September 2011
08 Jun 2011 AP01 Appointment of Douglas John Mcbean as a director
24 May 2011 TM01 Termination of appointment of John Colhoun as a director
12 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 16/12/2010
24 Jan 2011 AP03 Appointment of Johanne Coutts as a secretary
24 Jan 2011 AP01 Appointment of John Colhoun as a director