This company is commonly known as Fleet Commercials Essex Limited. The company was founded 14 years ago and was given the registration number 06951292. The firm's registered office is in UPMINSTER. You can find them at 40a Station Road, , Upminster, Essex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | FLEET COMMERCIALS ESSEX LIMITED |
---|---|---|
Company Number | : | 06951292 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 03 July 2009 |
End of financial year | : | 31 July 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40a Station Road, Upminster, Essex, RM14 2TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Post House, Rectory Road, West Tilbury, England, RM18 8UD | Director | 05 June 2015 | Active |
The Post House, West Tilbury, RM20 8UD | Director | 03 July 2009 | Active |
96 Southend Road, Stanford-Le-Hope, England, SS17 7AW | Director | 03 July 2009 | Active |
Mr Ian Macgregor | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Post House, Rectory Road, Tilbury, England, RM18 8UD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-07 | Address | Change registered office address company with date old address new address. | Download |
2018-01-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-01-31 | Resolution | Resolution. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Change person director company with change date. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Officers | Appoint person director company with name date. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-08-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.