Advanced company searchLink opens in new window

FLEET SECURITY SYSTEMS LTD

Company number 07738747

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2017 DS01 Application to strike the company off the register
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
17 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
12 Aug 2014 CH01 Director's details changed for Mr Leslie Royston Davis on 12 August 2011
12 Aug 2014 CH01 Director's details changed for Mrs Angela Noel Davis on 12 August 2011
18 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
18 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
23 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Mr Leslie Davis on 12 August 2011
04 Oct 2011 TM01 Termination of appointment of Thomas Mcmanners as a director
18 Aug 2011 TM01 Termination of appointment of Kara Bailey as a director
17 Aug 2011 SH01 Statement of capital following an allotment of shares on 12 August 2011
  • GBP 100
17 Aug 2011 AP01 Appointment of Ms Kara Bailey as a director
17 Aug 2011 AD01 Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY United Kingdom on 17 August 2011
17 Aug 2011 AP01 Appointment of Mrs Angela Noel Davis as a director
17 Aug 2011 AP01 Appointment of Mr Leslie Davis as a director
12 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted