DSG FLEET MANAGEMENT LIMITED

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.04006181
CategoryPrivate Limited Company
Incorporated01 Jun 2000
Age23 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution07 Nov 2016
Years7 years, 6 months, 15 days

SUMMARY

DSG FLEET MANAGEMENT LIMITED is an dissolved private limited company with number 04006181. It was incorporated 23 years, 11 months, 21 days ago, on 01 June 2000 and it was dissolved 7 years, 6 months, 15 days ago, on 07 November 2016. The company address is 55 Baker Street, London, W1U 7EU.



Company Fillings

Gazette dissolved liquidation

Date: 07 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2016

Action Date: 29 Jul 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-07-29

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Apr 2016

Action Date: 15 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dsg Corporate Services Limited

Change date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-15

Officer name: Mr Dominic Martin Etienne Page

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-14

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julia Hui Ching Foo

Appointment date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2015

Action Date: 27 Mar 2015

Category: Address

Type: AD01

New address: 55 Baker Street London W1U 7EU

Change date: 2015-03-27

Old address: Dixons House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Liquidation voluntary declaration of solvency

Date: 27 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Lorraine Atterbury

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Leigh

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2013

Action Date: 28 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Appoint corporate secretary company with name

Date: 04 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Dsg Corporate Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Stevens

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2010

Action Date: 01 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2010

Action Date: 02 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dominic Martin Etienne Page

Change date: 2009-10-05

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2009

Action Date: 05 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward John Charles Leigh

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 03 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-03

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr mark philip, david stevens

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen thomas

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / edward leigh / 27/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 28 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-28

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2007

Action Date: 29 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-29

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2005

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2004

Action Date: 03 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-03

Documents

View document PDF

Resolution

Date: 30 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2003

Action Date: 27 Apr 2002

Category: Accounts

Type: AA

Made up date: 2002-04-27

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2002

Action Date: 28 Apr 2001

Category: Accounts

Type: AA

Made up date: 2001-04-28

Documents

View document PDF

Legacy

Date: 09 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 09/07/01 from: maylands avenue hemel hempstead industrial estate, hemel hempstead hertfordshire HP2 7TG

Documents

View document PDF

Legacy

Date: 02 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/01 to 30/04/01

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 15/06/00--------- £ si 7999999@1=7999999 £ ic 1/8000000

Documents

View document PDF

Incorporation company

Date: 01 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL COPY PRODUCTS LTD

15 KIPLING DRIVE,NEWPORT PAGNELL,MK16 8EB

Number:09307792
Status:ACTIVE
Category:Private Limited Company

AXFLOW LIMITED

820 YEOVIL ROAD,SLOUGH,SL1 4JA

Number:04087125
Status:ACTIVE
Category:Private Limited Company

ELG INDEPENDENT CONSULTANT LIMITED

2A (LK & ASSOCIATES LIMITED),THAMES DITTON,KT7 0RY

Number:11398084
Status:ACTIVE
Category:Private Limited Company

SHREWD LTD

4 - 6 LONDON ROAD,DARTFORD,DA1 4BH

Number:09213945
Status:ACTIVE
Category:Private Limited Company

SKETCH LABS LIMITED

46 ROWALLAN ROAD,LONDON,SW6 6AG

Number:11791739
Status:ACTIVE
Category:Private Limited Company

TEKNICARE LIMITED

67 WESTOW STREET,LONDON,SE19 3RW

Number:03715617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source