Advanced company searchLink opens in new window

COMMERCIAL FLEET SERVICES LIMITED

Company number 02562664

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2018 SOAS(A) Voluntary strike-off action has been suspended
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2018 DS01 Application to strike the company off the register
17 Aug 2018 AA01 Previous accounting period shortened from 30 November 2018 to 10 August 2018
03 Apr 2018 PSC07 Cessation of Graham Mcdermott as a person with significant control on 20 November 2017
03 Apr 2018 PSC07 Cessation of Phil Ryan as a person with significant control on 20 November 2017
06 Dec 2017 PSC01 Notification of Graham Mcdermott as a person with significant control on 6 April 2016
06 Dec 2017 PSC01 Notification of Phil Ryan as a person with significant control on 6 April 2016
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
23 Nov 2017 AD01 Registered office address changed from Richmond House Wainwright Street Aston Birmingham West Midlands B6 5TG to Greenhous Village Osbaston Telford Shropshire TF6 6RA on 23 November 2017
23 Nov 2017 PSC02 Notification of Greenhous Group Limited as a person with significant control on 20 November 2017
23 Nov 2017 PSC07 Cessation of Graham Mcdermott as a person with significant control on 20 November 2017
23 Nov 2017 PSC07 Cessation of Phil Ryan as a person with significant control on 20 November 2017
23 Nov 2017 AP01 Appointment of Mr Derek Robert Passant as a director on 20 November 2017
23 Nov 2017 AP01 Appointment of Mr Kerry Paul Finnon as a director on 20 November 2017
23 Nov 2017 AP01 Appointment of Mr Michael Andrew Pawson as a director on 20 November 2017
23 Nov 2017 AP01 Appointment of Mr Keith James Sayfritz as a director on 20 November 2017
23 Nov 2017 TM01 Termination of appointment of Philip James Ryan as a director on 20 November 2017
23 Nov 2017 TM01 Termination of appointment of Graham Mcdermott as a director on 20 November 2017
23 Nov 2017 TM02 Termination of appointment of Philip James Ryan as a secretary on 20 November 2017
07 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
28 Nov 2016 CS01 Confirmation statement made on 27 November 2016 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
03 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2