Advanced company searchLink opens in new window

PROUDMUTUAL FLEET MANAGEMENT LIMITED

Company number 02467508

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)
08 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Sep 2012 AD01 Registered office address changed from 1 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XP on 14 September 2012
13 Sep 2012 4.70 Declaration of solvency
13 Sep 2012 600 Appointment of a voluntary liquidator
13 Sep 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-04
29 Aug 2012 AP01 Appointment of Mr Kenneth Mcintyre Carlaw as a director on 28 August 2012
29 Aug 2012 TM01 Termination of appointment of Nigel Paul Featham as a director on 28 August 2012
29 Aug 2012 TM01 Termination of appointment of Richard Anthony Bowler as a director on 28 August 2012
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 May 2012 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 220,002
07 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 AP01 Appointment of Nigel Paul Featham as a director
27 Jun 2011 TM01 Termination of appointment of Jonathan May as a director
14 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
27 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
14 Dec 2009 CH03 Secretary's details changed for Ms Elizabeth Anne Thorpe on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Mr Jonathan Paul May on 14 December 2009
14 Dec 2009 CH01 Director's details changed for Richard Anthony Bowler on 14 December 2009
01 Nov 2009 AA Full accounts made up to 31 December 2008
15 Dec 2008 363a Return made up to 14/12/08; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
31 Dec 2007 288c Director's particulars changed