CAPITAL FLEET MANAGEMENT LIMITED

C/O Johnson Tidsall & Co C/O Johnson Tidsall & Co, Derby, DE1 1TJ, Derbyshire
StatusDISSOLVED
Company No.04786158
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age21 years, 15 days
JurisdictionEngland Wales
Dissolution14 Jun 2016
Years8 years, 5 days

SUMMARY

CAPITAL FLEET MANAGEMENT LIMITED is an dissolved private limited company with number 04786158. It was incorporated 21 years, 15 days ago, on 04 June 2003 and it was dissolved 8 years, 5 days ago, on 14 June 2016. The company address is C/O Johnson Tidsall & Co C/O Johnson Tidsall & Co, Derby, DE1 1TJ, Derbyshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Gary Paul Beynon

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr Gary Paul Beynon

Documents

View document PDF

Dissolution application strike off company

Date: 16 Mar 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2011

Action Date: 30 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-30

Officer name: Graham David Eggington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Michelle Yvonne Wallis

Documents

View document PDF

Termination secretary company with name

Date: 23 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Beynon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gary beynon / 09/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / gary beynon / 11/07/2008

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/11/03--------- £ si 399@1=399 £ ic 1/400

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPSULE WINE LTD

FLAT 2,LONDON,SW19 4HU

Number:11573569
Status:ACTIVE
Category:Private Limited Company

EASTERN BEACH HOLIDAY PARK LIMITED

SHEARWATER BROADVIEW ROAD,LOWESTOFT,NR32 3PL

Number:06005092
Status:ACTIVE
Category:Private Limited Company

GP PROPERTY DEVELOPERS LIMITED

6 CRESSLAND DRIVE,GLASGOW,G45 9HR

Number:SC560397
Status:ACTIVE
Category:Private Limited Company

SHEFFIELD CATERING SUPPLIES LIMITED

UNIT 4 RUTLAND WAY, NEEPSEND,SOUTH YORKSHIRE,S3 8DG

Number:04811464
Status:ACTIVE
Category:Private Limited Company

SO SINATRA LIMITED

11 FERNDALE AVENUE,CHERTSEY,KT16 9RB

Number:08857717
Status:ACTIVE
Category:Private Limited Company

T & T CONTRACTORS (WALES) LTD

35 DAN-Y-COED,PORT TALBOT,SA12 9UH

Number:11277941
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