Advanced company searchLink opens in new window

TOTAL FLEET SERVICES LIMITED

Company number 02774092

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 May 2020 DS01 Application to strike the company off the register
16 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
17 Apr 2019 AA01 Previous accounting period shortened from 31 December 2018 to 31 July 2018
08 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
16 Jan 2018 PSC02 Notification of Hanborough Enterprises Ltd as a person with significant control on 6 April 2016
08 Nov 2017 AA01 Current accounting period extended from 31 October 2017 to 31 December 2017
26 Jun 2017 AD01 Registered office address changed from C/O Bridle Vehicle Leasing Deer Park House Range Road Witney Oxfordshire OX29 0YN United Kingdom to Tamrisk House Nursery Road North Leigh Witney Oxfordshire OX29 6SW on 26 June 2017
27 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
20 Oct 2016 TM01 Termination of appointment of Neil James as a director on 28 September 2016
13 May 2016 AA Total exemption small company accounts made up to 31 October 2015
03 Mar 2016 TM01 Termination of appointment of a director
03 Mar 2016 ANNOTATION Clarification The form AP01 registered for filing 03/03/2016 was removed from the register on 29/06/2016, as the information was invalid or ineffective.
03 Mar 2016 TM01 Termination of appointment of a director
03 Mar 2016 TM02 Termination of appointment of Christopher John Greenhalgh as a secretary on 1 May 2015
03 Mar 2016 ANNOTATION Clarification The form AP01 registered 03/03/2016 was removed from the register on 29/06/2016 as it contained information which was invalid or ineffective.
03 Mar 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
03 Mar 2016 AP01 Appointment of Mr Neil James as a director on 21 July 2015
03 Mar 2016 ANNOTATION Clarification The form AP01 registered 03/03/2016 was removed from the register on 29/06/2016 as the information it contained was invalid or ineffective.
03 Mar 2016 AD01 Registered office address changed from Security House Littleton Drive Huntingdon Cannock Staffordshire WS12 4TS to C/O Bridle Vehicle Leasing Deer Park House Range Road Witney Oxfordshire OX29 0YN on 3 March 2016