Advanced company searchLink opens in new window

GO PLANT FLEET SERVICES LTD

Company number 03337954

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 Jul 2015 TM01 Termination of appointment of Jonathan David Wilkinson as a director on 1 July 2015
13 Jul 2015 TM01 Termination of appointment of John Joseph Flood as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Mr David Alexander Liston as a director on 1 July 2015
08 Jul 2015 CERTNM Company name changed kier fps LIMITED\certificate issued on 08/07/15
  • CONNOT ‐ Change of name notice
08 Jul 2015 MR01 Registration of charge 033379540045, created on 1 July 2015
08 Jul 2015 MR01 Registration of charge 033379540044, created on 1 July 2015
08 Jul 2015 MR01 Registration of charge 033379540046, created on 1 July 2015
27 May 2015 TM01 Termination of appointment of Andrew Peter Sleigh as a director on 27 May 2015
14 Apr 2015 AA Full accounts made up to 30 June 2014
13 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 322,000
25 Feb 2015 MR04 Satisfaction of charge 23 in full
25 Feb 2015 MR04 Satisfaction of charge 10 in full
25 Feb 2015 MR04 Satisfaction of charge 25 in full
25 Feb 2015 MR04 Satisfaction of charge 7 in full
25 Feb 2015 MR04 Satisfaction of charge 28 in full
23 Dec 2014 AP03 Appointment of Mr Matthew Armitage as a secretary on 22 December 2014
23 Dec 2014 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 22 September 2014
18 Aug 2014 AP01 Appointment of Mr John Joseph Flood as a director on 11 August 2014
24 Jul 2014 MR04 Satisfaction of charge 41 in full
16 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2014 AUD Auditor's resignation
16 Apr 2014 MR01 Registration of charge 033379540043
18 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 322,000
18 Mar 2014 AD02 Register inspection address has been changed from 1 St. James Court Whitefriars Norwich England NR3 1RU England
06 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014