THE FLEET STORE LIMITED
Status | DISSOLVED |
Company No. | 07853094 |
Category | Private Limited Company |
Incorporated | 18 Nov 2011 |
Age | 12 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2023 |
Years | 1 year, 3 months, 25 days |
SUMMARY
THE FLEET STORE LIMITED is an dissolved private limited company with number 07853094. It was incorporated 12 years, 6 months, 13 days ago, on 18 November 2011 and it was dissolved 1 year, 3 months, 25 days ago, on 04 February 2023. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 04 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of affairs
Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Sep 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Sep 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2021
Action Date: 13 Sep 2021
Category: Address
Type: AD01
New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT
Old address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ England
Change date: 2021-09-13
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 04 May 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 17 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 17 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
New address: Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ
Old address: Charter House Stansfield Street Nelson Lancashire BB9 9XY
Change date: 2017-06-07
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Appoint person director company with name date
Date: 11 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Tweddle
Appointment date: 2017-04-07
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Termination director company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Christopher James Woods
Documents
Termination secretary company with name termination date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-07
Officer name: Jennifer Woods
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 18 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-18
Documents
Change person director company with change date
Date: 21 Mar 2016
Action Date: 21 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher James Woods
Change date: 2016-03-21
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 18 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-18
Documents
Change person secretary company with change date
Date: 03 Jun 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-06-03
Officer name: Miss Jennifer Grime
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Certificate change of name company
Date: 05 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed c w training & development LIMITED\certificate issued on 05/02/15
Documents
Change of name notice
Date: 05 Feb 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change person secretary company with change date
Date: 26 Nov 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-11-26
Officer name: Miss Jennifer Grime
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 18 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-18
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-03
Officer name: Christopher James Woods
Documents
Change person secretary company with change date
Date: 03 Apr 2013
Action Date: 03 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-04-03
Officer name: Miss Jennifer Grime
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Appoint person secretary company with name
Date: 22 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Jennifer Grime
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2012
Action Date: 18 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-18
Documents
Some Companies
A & G. CANINE COMPANIONS LIMITED
WEST CEFFYL,COWBRIDGE,CF71 7QP
Number: | 10659912 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTWYN,LLANIDLOES,SY18 6NG
Number: | 01814757 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WESTCOTT CLOSE,BROMLEY,BR1 2TU
Number: | 11721756 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JEM LIMITED,LONDON,NW9 6JX
Number: | 04838254 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MIRAM HOUSE,HADLEY WOOD,EN4 0JS
Number: | 02772725 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD
Number: | 11428738 |
Status: | ACTIVE |
Category: | Private Limited Company |