Advanced company searchLink opens in new window

THE INSTITUTE OF CAR FLEET MANAGEMENT LIMITED

Company number 02732297

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
26 Jan 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
27 Mar 2020 AP01 Appointment of Mr Martin Evans as a director on 16 March 2020
20 Mar 2020 AP01 Appointment of Mrs Amanda Jane Latcham-Pack as a director on 16 March 2020
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
10 May 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 TM01 Termination of appointment of Stephen Chater as a director on 11 April 2019
27 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 31 December 2017
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
28 Jul 2017 AD01 Registered office address changed from Third Floor 1 Old Market Avenue Chichester West Sussex PO19 1SP England to 19 Beaufort Close Lee-on-the-Solent PO13 8FN on 28 July 2017
12 Apr 2017 AP03 Appointment of Mr Peter David Milchard as a secretary on 1 April 2017
12 Apr 2017 TM02 Termination of appointment of Marie Lucille Jarrold as a secretary on 1 April 2017
04 Apr 2017 AA Micro company accounts made up to 31 December 2016
24 Mar 2017 TM01 Termination of appointment of Mark Christopher Sinclair as a director on 23 March 2017
08 Feb 2017 AD01 Registered office address changed from PO Box 314 New House Paddock Lane Selsey Chichester PO20 9WZ to Third Floor 1 Old Market Avenue Chichester West Sussex PO19 1SP on 8 February 2017
25 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
13 Jun 2016 AP01 Appointment of Mr Mark Christopher Sinclair as a director on 18 May 2016
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015