NORTHAMPTON FLEET SERVICES LIMITED

Royal Oak Way North Royal Oak Way North, Daventry, NN11 8PQ, Northamptonshire, England
StatusDISSOLVED
Company No.07528330
CategoryPrivate Limited Company
Incorporated14 Feb 2011
Age13 years, 3 months, 1 day
JurisdictionEngland Wales
Dissolution08 Nov 2016
Years7 years, 6 months, 7 days

SUMMARY

NORTHAMPTON FLEET SERVICES LIMITED is an dissolved private limited company with number 07528330. It was incorporated 13 years, 3 months, 1 day ago, on 14 February 2011 and it was dissolved 7 years, 6 months, 7 days ago, on 08 November 2016. The company address is Royal Oak Way North Royal Oak Way North, Daventry, NN11 8PQ, Northamptonshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Address

Type: AD01

New address: Royal Oak Way North Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PQ

Old address: 11 Little Balmer Buckingham Industrial Estate Buckingham MK18 1TF

Change date: 2016-01-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 25 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2015

Action Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dennis Pilbro

Termination date: 2014-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2014

Action Date: 25 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Dennis Pilbro

Change date: 2013-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Keatley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Appoint person director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Dennis Pilbro

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Charles Keatley

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stephen Marriott

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Keatley

Documents

View document PDF

Appoint person director company with name

Date: 29 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Keith Amey

Documents

View document PDF

Incorporation company

Date: 14 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCM SERVICES LTD

24 BUCKINGHAM CRESCENT,BRADFORD,BD14 6EJ

Number:11045763
Status:ACTIVE
Category:Private Limited Company

ALEXANDER BELLE LIMITED

SUNNYBRAE BELVEDERE COURT,DAWLEY,TF4 3PR

Number:05135497
Status:ACTIVE
Category:Private Limited Company

AVAIYA LIMITED

8 MAIN STREET,RUGBY,CV22 7NB

Number:10480580
Status:ACTIVE
Category:Private Limited Company

CREATIVE CAPSULE LTD

6 MCWILLIAM CLOSE,POOLE,BH12 5HP

Number:08023109
Status:ACTIVE
Category:Private Limited Company

GC MECHANICAL FITTING LTD

3 CEDAR GROVE,HEBBURN,NE31 2PU

Number:10094305
Status:ACTIVE
Category:Private Limited Company

ROOM SEARCH PROPERTIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11688228
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