Advanced company searchLink opens in new window

FLEET TECHNIQUE LIMITED

Company number 02735245

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Oct 2016 DS01 Application to strike the company off the register
22 Sep 2016 AD01 Registered office address changed from Norflex House 20 Allington Way Darlington Co Durham DL1 4DY to Northgate Centre Lingfield Way Darlington DL1 4PZ on 22 September 2016
26 Jul 2016 AP01 Appointment of Mr Mark Allan Hunt as a director on 14 July 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
28 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
19 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
18 Nov 2014 AA Full accounts made up to 30 April 2014
05 Sep 2014 TM01 Termination of appointment of Richard Stephen Laker as a director on 1 September 2014
12 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 1
06 Dec 2013 AA Full accounts made up to 30 April 2013
16 Sep 2013 SH19 Statement of capital on 16 September 2013
  • GBP 1
16 Sep 2013 SH20 Statement by directors
16 Sep 2013 CAP-SS Solvency statement dated 12/09/13
16 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
15 May 2013 CH01 Director's details changed for Mr Richard Laker on 30 April 2013
07 Feb 2013 TM01 Termination of appointment of Peter Mccarthy as a director
07 Feb 2013 AP01 Appointment of Mr David Henderson as a director
07 Feb 2013 AP01 Appointment of Mr Richard Laker as a director
07 Feb 2013 TM01 Termination of appointment of David Ridley as a director
15 Nov 2012 AA Full accounts made up to 30 April 2012
18 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
01 Feb 2012 AA Full accounts made up to 30 April 2011