ESSEX FLEET CARE LTD

The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire
StatusDISSOLVED
Company No.10390020
CategoryPrivate Limited Company
Incorporated22 Sep 2016
Age7 years, 9 months, 5 days
JurisdictionEngland Wales
Dissolution13 Mar 2024
Years3 months, 14 days

SUMMARY

ESSEX FLEET CARE LTD is an dissolved private limited company with number 10390020. It was incorporated 7 years, 9 months, 5 days ago, on 22 September 2016 and it was dissolved 3 months, 14 days ago, on 13 March 2024. The company address is The Town Hall 83 Burnley Road The Town Hall 83 Burnley Road, Burnley, BB12 8BS, Lancashire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2023

Action Date: 11 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Feb 2022

Action Date: 11 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 May 2021

Action Date: 29 May 2021

Category: Address

Type: AD01

Change date: 2021-05-29

Old address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

New address: The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Dec 2020

Action Date: 11 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: Unit 12 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL England

New address: Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103900200001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 26 East Street South Stifford Grays RM20 4XJ England

New address: Unit 12 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2019

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Chelsie Louise Court

Appointment date: 2019-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103900200001

Charge creation date: 2017-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Incorporation company

Date: 22 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

112 LEIGHTON ROAD LTD

112 LEIGHTON ROAD,LONDON,NW5 2RG

Number:10057907
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORENIKE INVESTMENTS LTD

68 AURIEL AVENUE,DAGENHAM,RM10 8BT

Number:09589229
Status:ACTIVE
Category:Private Limited Company

PRIMOTECH LONDON LIMITED

4 QUEENS DRIVE,SURBITON,KT5 8PN

Number:07503987
Status:ACTIVE
Category:Private Limited Company

RED KONG GRAPHICS LTD

33 HOLLOWTREE ROAD,LEICESTER,LE5 1TH

Number:07598733
Status:ACTIVE
Category:Private Limited Company

SCOOBY COURIER LTD

25 LORINER PLACE,MILTON KEYNES,MK14 7PT

Number:10907751
Status:ACTIVE
Category:Private Limited Company

SIVIT CONSULTING LTD

24 WINDFIELD,LEATHERHEAD,KT22 8UG

Number:11438602
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