FLEET DEVELOPMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Appointment of a voluntary liquidator |
| 31/10/2531 October 2025 New | Death of a liquidator |
| 13/05/2513 May 2025 | Statement of affairs |
| 13/05/2513 May 2025 | Registered office address changed from 6 Hartley Way Thatcham RG18 4QU England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-05-13 |
| 13/05/2513 May 2025 | Appointment of a voluntary liquidator |
| 13/05/2513 May 2025 | Resolutions |
| 20/11/2420 November 2024 | Confirmation statement made on 2024-10-17 with no updates |
| 26/09/2426 September 2024 | Registered office address changed from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ to 6 Hartley Way Thatcham RG18 4QU on 2024-09-26 |
| 01/08/241 August 2024 | Micro company accounts made up to 2023-10-31 |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
| 09/02/249 February 2024 | Confirmation statement made on 2023-10-17 with no updates |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 14/06/2314 June 2023 | Micro company accounts made up to 2022-10-31 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-17 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 02/12/212 December 2021 | Confirmation statement made on 2021-10-17 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 18/06/2018 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 29/10/1729 October 2017 | CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES |
| 30/07/1730 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES |
| 29/10/1629 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GEORGE CLARK / 29/10/2016 |
| 18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 07/11/157 November 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
| 07/11/157 November 2015 | SAIL ADDRESS CREATED |
| 05/11/155 November 2015 | REGISTERED OFFICE CHANGED ON 05/11/2015 FROM 56 BARTLEMY ROAD NEWBURY BERKSHIRE RG14 6LA ENGLAND |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 01/07/151 July 2015 | APPOINTMENT TERMINATED, DIRECTOR DONGXIA CHEN |
| 20/10/1420 October 2014 | DIRECTOR APPOINTED MRS DONGXIA CHEN |
| 17/10/1417 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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