FLT SERVICES LTD
Status | DISSOLVED |
Company No. | 10244487 |
Category | Private Limited Company |
Incorporated | 21 Jun 2016 |
Age | 7 years, 11 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2023 |
Years | 6 months, 17 days |
SUMMARY
FLT SERVICES LTD is an dissolved private limited company with number 10244487. It was incorporated 7 years, 11 months, 17 days ago, on 21 June 2016 and it was dissolved 6 months, 17 days ago, on 21 November 2023. The company address is 4 The Avenue, Snettisham, PE31 7QT, Norfolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Aug 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change account reference date company previous shortened
Date: 11 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 19 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-19
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 19 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-19
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 19 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-19
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Address
Type: AD01
New address: 4 the Avenue Snettisham Norfolk PE31 7QT
Old address: Cottage Garden 4a Hardwick Village Hardwick Wellingborough Northamptonshire NN9 5AL England
Change date: 2020-06-29
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 19 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Susan Mary Smith
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Leonard Smith
Notification date: 2016-09-01
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Change person secretary company with change date
Date: 19 May 2017
Action Date: 13 May 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-05-13
Officer name: Mrs Susan Smith
Documents
Change account reference date company current extended
Date: 13 Aug 2016
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-08-31
Documents
Appoint person director company with name date
Date: 13 Aug 2016
Action Date: 13 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Smith
Appointment date: 2016-08-13
Documents
Change person director company with change date
Date: 13 Aug 2016
Action Date: 13 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-13
Officer name: Mr David Leonard Smith
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2016
Action Date: 01 Jul 2016
Category: Address
Type: AD01
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Change date: 2016-07-01
New address: Cottage Garden 4a Hardwick Village Hardwick Wellingborough Northamptonshire NN9 5AL
Documents
Some Companies
A T TELECOMS CONSULTANTS NE LIMITED
41A MAPLE AVENUE,WHITLEY BAY,NE25 8JE
Number: | 05619057 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 NORTHFORD CLOSE,SWINDON,SN6 8HL
Number: | 07007257 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASFORD HOUSE,LLANDUDNO,LL30 2AE
Number: | 07799026 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 DENISON HOUSE,E14 9JG,E14 9JG
Number: | 11128115 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
5 SOUTH PARADE,OXFORD,OX2 7JL
Number: | 02264747 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ORCHARD COTTAGE LOVE LANE,SURBITON,KT6 5BY
Number: | 09830957 |
Status: | ACTIVE |
Category: | Private Limited Company |