FLEET ONE LIMITED

Permanent House Permanent House, Huddersfield, HD1 2EX, England
StatusDISSOLVED
Company No.09353173
CategoryPrivate Limited Company
Incorporated12 Dec 2014
Age9 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 10 months, 6 days

SUMMARY

FLEET ONE LIMITED is an dissolved private limited company with number 09353173. It was incorporated 9 years, 6 months, 21 days ago, on 12 December 2014 and it was dissolved 4 years, 10 months, 6 days ago, on 27 August 2019. The company address is Permanent House Permanent House, Huddersfield, HD1 2EX, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

Change date: 2019-05-28

Old address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England

New address: Permanent House 1 Dundas Street Huddersfield HD1 2EX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-27

Old address: Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st United Kingdom

New address: Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul David Hulme

Termination date: 2017-03-31

Documents

View document PDF

Resolution

Date: 03 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Idrees Mohammed

Appointment date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2017

Action Date: 03 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-03

Old address: Djh Accountants Limited Porthill Lodge High Street, Wolstanton Newcastle Staffordshire ST5 0EZ

New address: Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Resolution

Date: 22 Dec 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant Spink

Termination date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Hulme

Appointment date: 2016-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Incorporation company

Date: 12 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDWINSTOWE CLOSE MANAGEMENT COMPANY LIMITED

22 GANTON STREET,LONDON,W1F 7FD

Number:11724511
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EUROPEAN GAUGING SYSTEMS LIMITED

17-18 LIFFORD WAY,COVENTRY,CV3 2RN

Number:02466045
Status:ACTIVE
Category:Private Limited Company

FLEXIINTERNATIONAL SOFTWARE LIMITED

THIRD FLOOR,LONDON,EC4M 7AN

Number:02608610
Status:ACTIVE
Category:Private Limited Company

PT CREASER LTD

SOUTH VIEW HOWDEN ROAD,GOOLE,DN14 7PL

Number:08567361
Status:ACTIVE
Category:Private Limited Company

RIDGEBACK STUDIOS LTD

STUDIO 8 PRIORY HOUSE,LONDON,SW8 4BG

Number:07198747
Status:ACTIVE
Category:Private Limited Company

ROBERT PRICE & SONS LIMITED

PARK ROAD,GWENT,NP7 5PF

Number:00418758
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