Advanced company searchLink opens in new window

PROPERTYFLEET LIMITED

Company number 06009715

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)
29 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
Statement of capital on 2010-03-24
  • GBP 2
24 Mar 2010 CH01 Director's details changed for Victor Jibuike on 26 November 2009
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2009 363a Return made up to 27/11/08; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from 2ND floor, 43 broomfield road chelmsford essex CM1 1SY
12 Mar 2009 AA Accounts made up to 30 November 2007
17 Dec 2008 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2008 363a Return made up to 27/12/07; full list of members
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2006 NEWINC Incorporation