Advanced company searchLink opens in new window

F2 FLEET SERVICES LIMITED

Company number 06439476

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)
13 Nov 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2010 TM02 Termination of appointment of Katherine Wain as a secretary
22 Sep 2010 TM01 Termination of appointment of Susan Taylor as a director
27 Jul 2010 TM01 Termination of appointment of Stephen Quigley as a director
21 Jul 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 DISS40 Compulsory strike-off action has been discontinued
11 Aug 2009 363a Return made up to 28/11/08; full list of members
28 Jul 2009 287 Registered office changed on 28/07/2009 from transrail buildings derby road burton-on-trent staffordshire DE14 1RS
30 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2008 287 Registered office changed on 10/10/2008 from 42 stafford street derby derbyshire DE1 1JL
30 May 2008 288a Director appointed ms susan taylor
24 May 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Apr 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
10 Apr 2008 288b Appointment Terminated Secretary equity management uk LIMITED
10 Apr 2008 288a Secretary appointed katherine wain
06 Dec 2007 88(2)R Ad 28/11/07--------- £ si 3@1=3 £ ic 1/4
06 Dec 2007 288a New director appointed
06 Dec 2007 288a New secretary appointed
06 Dec 2007 288b Secretary resigned
06 Dec 2007 288b Director resigned
06 Dec 2007 287 Registered office changed on 06/12/07 from: 20 station road radyr cardiff CF15 8AA
28 Nov 2007 NEWINC Incorporation