Advanced company searchLink opens in new window

FLEETS LANE LIMITED

Company number 04698755

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 2 September 2021
20 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 2 September 2020
06 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 2 September 2019
07 Oct 2018 TM01 Termination of appointment of Paul Richard Stevens as a director on 27 September 2018
21 Sep 2018 600 Appointment of a voluntary liquidator
21 Sep 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-03
21 Sep 2018 LIQ01 Declaration of solvency
05 Sep 2018 TM02 Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 6 Rollings Butt 6 Snow Hill London England to 6 Snow Hill London EC1A 2AY on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London on 5 September 2018
05 Sep 2018 AD01 Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on 5 September 2018
15 Aug 2018 SH20 Statement by Directors
15 Aug 2018 SH19 Statement of capital on 15 August 2018
  • GBP 1
15 Aug 2018 CAP-SS Solvency Statement dated 02/08/18
15 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 02/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
15 Aug 2018 MR04 Satisfaction of charge 046987550003 in part
15 Aug 2018 MR04 Satisfaction of charge 046987550003 in full
12 Jun 2018 AA01 Previous accounting period extended from 31 October 2017 to 30 April 2018
02 May 2018 TM01 Termination of appointment of John Michael Wartig as a director on 30 April 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
13 Sep 2017 TM01 Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017
13 Sep 2017 AP01 Appointment of Mr Barry Alan Broomberg as a director on 13 September 2017
09 Aug 2017 AD01 Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017