Advanced company searchLink opens in new window

CAR FLEET CONTROL LIMITED

Company number 00555076

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)
03 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2016 DS01 Application to strike the company off the register
03 Oct 2016 SH20 Statement by Directors
03 Oct 2016 SH19 Statement of capital on 3 October 2016
  • GBP 1
03 Oct 2016 CAP-SS Solvency Statement dated 16/09/16
03 Oct 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Amount by which s/cap reduced be repaid to s/holders. 16/09/2016
04 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 MR01 Registration of charge 005550760010, created on 16 June 2016
10 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 750
03 Nov 2015 CH01 Director's details changed for Timothy Paul Holden on 26 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 750
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 750
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
07 May 2013 MR04 Satisfaction of charge 8 in full
03 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
04 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
20 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 9
08 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
08 Jun 2010 CH03 Secretary's details changed for Hilary Claire Sykes on 31 May 2010