Advanced company searchLink opens in new window

FLEET INTERIORS LTD

Company number 06488186

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)
05 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
10 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 9 November 2019
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 9 November 2018
16 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 9 November 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 9 November 2016
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
20 Nov 2015 AD01 Registered office address changed from Unit 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU to 141 Parrock Street Gravesend Kent DA12 1EY on 20 November 2015
18 Nov 2015 4.20 Statement of affairs with form 4.19
18 Nov 2015 600 Appointment of a voluntary liquidator
18 Nov 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
16 Jun 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 MR01 Registration of charge 064881860002, created on 22 May 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 101
12 Mar 2015 AD02 Register inspection address has been changed to 8 May Avenue Industrial Estate, May Avenue Northfleet Gravesend Kent DA11 8RU
25 Jun 2014 TM01 Termination of appointment of Eamonn Tighe as a director
07 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
04 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 101
05 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
25 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
08 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Eamonn Thomas Tighe on 7 February 2012
07 Feb 2012 CH01 Director's details changed for Mr Tony Warren on 7 February 2012