CHAPTER 8 FLEET LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

27/08/2427 August 2024 Registration of charge 153086460001, created on 2024-08-23

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Termination of appointment of Ross Greenwood as a secretary on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Barry Greenwood as a director on 2024-06-13

View Document

13/06/2413 June 2024 Appointment of Mr Barry Greenwood as a secretary on 2024-06-13

View Document

13/06/2413 June 2024 Cessation of Ross John Greenwood as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Termination of appointment of Ross John Greenwood as a director on 2024-06-13

View Document

13/06/2413 June 2024 Notification of Barry Greenwood as a person with significant control on 2024-06-13

View Document

13/06/2413 June 2024 Change of details for Mr Barry Greenwood as a person with significant control on 2024-06-13

View Document

06/03/246 March 2024 Registered office address changed from Cussins House, 22-28 Wood Street, Doncaster, DN1 3LW United Kingdom to Office 1-4 Reeds Business Park Balby Carr Bank Doncaster DN4 8DP on 2024-03-06

View Document

24/11/2324 November 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company