FLEET INNOVATIONS LIMITED

The Orchard Elvetham Lane The Orchard Elvetham Lane, Hook, RG27 8AJ, England
StatusDISSOLVED
Company No.07817738
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 8 months, 10 days

SUMMARY

FLEET INNOVATIONS LIMITED is an dissolved private limited company with number 07817738. It was incorporated 12 years, 7 months, 12 days ago, on 20 October 2011 and it was dissolved 2 years, 8 months, 10 days ago, on 21 September 2021. The company address is The Orchard Elvetham Lane The Orchard Elvetham Lane, Hook, RG27 8AJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2019

Action Date: 31 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-31

Old address: Burgage Lodge Ground Floor Rear 184 Franche Road Burgage Lodge Ground Floor Rear Kidderminster DY11 5AD England

New address: The Orchard Elvetham Lane Elvetham Hook RG27 8AJ

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Address

Type: AD01

New address: Burgage Lodge Ground Floor Rear 184 Franche Road Burgage Lodge Ground Floor Rear Kidderminster DY11 5AD

Change date: 2017-11-27

Old address: 7 Church Street Kidderminster Worcestershire DY10 2AD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alexander Stephen Baker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

New address: 7 Church Street Kidderminster Worcestershire DY10 2AD

Change date: 2015-09-28

Old address: Century House St. Johns Avenue Kidderminster Worcestershire DY11 6AX

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-01

Officer name: Mr Garrett Doyle

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Morris

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Morris

Termination date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2012

Action Date: 20 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-20

Officer name: Alexander Stephen Baker

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEFINCH CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09741273
Status:ACTIVE
Category:Private Limited Company

BUTTS PARK ARENA LIMITED

BUTTS PARK ARENA,COVENTRY,CV1 3GE

Number:09678972
Status:ACTIVE
Category:Private Limited Company

COLOUR DROP PRODUCTIONS LIMITED

14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH

Number:08881240
Status:ACTIVE
Category:Private Limited Company

KYLE MADISON AND TROY LTD

C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE

Number:11035649
Status:ACTIVE
Category:Private Limited Company

MEDTECH MARKET ACCESS LTD

GROVE HOUSE,EAST MOLESEY,KT8 9JS

Number:10907199
Status:ACTIVE
Category:Private Limited Company

RILEYS BODYSHOP LTD

10A CASTLE MEADOW,NORWICH,NR1 3DE

Number:08939671
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