FLEETCOMM MOBILE NETWORKS LIMITED
Status | DISSOLVED |
Company No. | 06397736 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2019 |
Years | 5 years, 1 month, 25 days |
SUMMARY
FLEETCOMM MOBILE NETWORKS LIMITED is an dissolved private limited company with number 06397736. It was incorporated 16 years, 7 months, 24 days ago, on 12 October 2007 and it was dissolved 5 years, 1 month, 25 days ago, on 10 April 2019. The company address is Trinity House Trinity House, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 10 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Dec 2017
Action Date: 13 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-13
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 28 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2017
Action Date: 13 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-13
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2016
Action Date: 26 Oct 2016
Category: Address
Type: AD01
New address: C/O Greenfield Recovery Limited Trinity House 28-30 Blucher Street Birmingham B1 1QH
Old address: Greenfield Recovery One Victoria Square Birmingham B1 1BD
Change date: 2016-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Jan 2016
Action Date: 13 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-11-13
Documents
Liquidation disclaimer notice
Date: 21 May 2015
Category: Insolvency
Type: F10.2
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2014
Action Date: 27 Nov 2014
Category: Address
Type: AD01
New address: Greenfield Recovery One Victoria Square Birmingham B1 1BD
Change date: 2014-11-27
Old address: The Grange Rawcliffe Road Goole East Yorkshire DN14 6TY
Documents
Liquidation voluntary appointment of liquidator
Date: 26 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 26 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 26 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Gazette filings brought up to date
Date: 02 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 13 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-13
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Cooper
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 13 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-13
Documents
Appoint person director company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Barry Cooper
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2011
Action Date: 13 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-13
Documents
Change person director company with change date
Date: 26 Oct 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John James Kelly
Change date: 2011-05-01
Documents
Change account reference date company previous shortened
Date: 25 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 13 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 13 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-13
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2011
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Appoint person director company with name
Date: 15 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Kelly
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Termination director company with name
Date: 14 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Kelly
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 18 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 31 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/2008 to 30/09/2008
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane sellers
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr john kelly
Documents
Legacy
Date: 19 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 19/01/2009 from blacktoft grange, leavens lane sandholme, gilberdyke brough humberside HU15 2XW
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director john sellers
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 12/10/07\gbp si 98@1=98\gbp ic 2/100\
Documents
Some Companies
2 HEATHER CLOSE,BURTON-ON-TRENT,DE14 3FL
Number: | 09033559 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALT BRIDGE DEVELOPMENTS LIMITED
SPIRIT HOUSE,WEST MOLESEY,KT8 2NA
Number: | 05026075 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & M ACCOUNTS AND TAX SERVICES LIMITED
3RD FLOOR,ROMFORD,RM1 1TG
Number: | 04409432 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 11263391 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 PYKET WAY,NORTHAMPTON,NN3 3JU
Number: | 09525481 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 (24 NRG GROUP),LEOMINSTER,HR6 0RL
Number: | 09934022 |
Status: | ACTIVE |
Category: | Private Limited Company |