FLEET DYNAMIC FOUNDATION CIC

Beech House Beech House, Hindley, WN2 2QA, Wigan, United Kingdom
StatusDISSOLVED
Company No.08550468
Category
Incorporated30 May 2013
Age11 years, 5 days
JurisdictionEngland Wales
Dissolution10 Dec 2019
Years4 years, 5 months, 25 days

SUMMARY

FLEET DYNAMIC FOUNDATION CIC is an dissolved with number 08550468. It was incorporated 11 years, 5 days ago, on 30 May 2013 and it was dissolved 4 years, 5 months, 25 days ago, on 10 December 2019. The company address is Beech House Beech House, Hindley, WN2 2QA, Wigan, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2018

Action Date: 21 Feb 2018

Category: Address

Type: AD01

New address: Beech House 23 Ladies Lane Hindley Wigan WN2 2QA

Old address: Units 7 & 8 Hawkley Brook Trading Estate Worthington Way Wigan Greater Lancashire WN3 6XE

Change date: 2018-02-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christina Rimmer

Change date: 2014-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-01

Officer name: Mr Peter Rimmer

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-01

Officer name: Michelle Aidley

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Aug 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christina Rimmer

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christina Rimmer

Documents

View document PDF

Incorporation community interest company

Date: 30 May 2013

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ARDEN SCHOOL TRUST

ARDEN ACADEMY TRUST STATION ROAD,SOLIHULL,B93 0PT

Number:06978194
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BEZ'S AUTOS LTD

162 STATION ROAD,LEICESTER,LE3 8GT

Number:11937802
Status:ACTIVE
Category:Private Limited Company

BLM CHRISTOPHER LEE FINANCIAL SERVICES LIMITED

24-26 MANSFIELD ROAD,ROTHERHAM,S60 2DT

Number:03766400
Status:ACTIVE
Category:Private Limited Company

BROWN & HILL LTD.

7 WHITECHAPEL ROAD,LONDON,E1 1DU

Number:10371317
Status:ACTIVE
Category:Private Limited Company

PEVERELL AVENUE (60-66) WEST MANCO LIMITED

52 HIGH WEST STREET,DORCHESTER,DT1 1UT

Number:06946206
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLATINUM CAPITAL CONSULTING LTD

27 DORCHESTER AVENUE,LONDON,N13 5DZ

Number:09824342
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