ALL FLEET SERVICES LIMITED

Register to unlock more data on OkredoRegister

ALL FLEET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04831078

Incorporation date

13/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean GL17 0DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/2003)
dot icon22/08/2022
Order of court to wind up
dot icon18/08/2022
Satisfaction of charge 048310780004 in full
dot icon15/06/2022
Compulsory strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon20/01/2022
Compulsory strike-off action has been discontinued
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon18/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon18/08/2021
Termination of appointment of Darren Mark Stevens as a director on 2021-06-30
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon28/07/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon07/05/2020
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon28/06/2019
Termination of appointment of Christopher Robert Hart as a director on 2019-05-22
dot icon07/03/2019
Registered office address changed from 17 Wheatstone Court Davy Way Waterwells Gloucester Gloucestershire to Beechdene Building 8, Floor 3 Vantage Point Business Village Mitcheldean GL17 0DD on 2019-03-07
dot icon07/03/2019
Termination of appointment of Jonathan Richard Burdekin as a director on 2019-01-31
dot icon28/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon07/10/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon20/08/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon30/07/2017
Appointment of Mr Daniel James Mallier as a director on 2017-05-01
dot icon30/07/2017
Appointment of Mr Jonathan Richard Burdekin as a director on 2017-03-27
dot icon13/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon17/10/2014
Appointment of Mr Darren Mark Stevens as a director on 2014-10-01
dot icon17/10/2014
Appointment of Mr Christopher Robert Hart as a director on 2014-09-01
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Satisfaction of charge 3 in full
dot icon24/07/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon21/07/2014
Auditor's resignation
dot icon14/07/2014
Director's details changed for Mr David John Scobie on 2014-05-30
dot icon20/06/2014
Appointment of Mrs Michelle Anne Scobie as a secretary
dot icon02/06/2014
Registered office address changed from Unit B, Draycott Business Park Cam Dursley Gloucestershire GL11 5DQ on 2014-06-02
dot icon30/05/2014
Termination of appointment of Michael Allen as a director
dot icon30/05/2014
Termination of appointment of Trevor Allen as a director
dot icon30/05/2014
Termination of appointment of Michael Allen as a secretary
dot icon23/05/2014
Registration of charge 048310780004
dot icon18/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon12/09/2013
Director's details changed for Mr David Scobie on 2013-07-14
dot icon12/09/2013
Secretary's details changed for Mr Michael Charles Allen on 2013-07-14
dot icon12/09/2013
Director's details changed for Mr Trevor Ronald Allen on 2013-02-01
dot icon12/09/2013
Director's details changed for Mr Michael Charles Allen on 2013-07-14
dot icon04/09/2013
Accounts for a small company made up to 2012-12-31
dot icon06/08/2013
Satisfaction of charge 2 in full
dot icon06/08/2013
Satisfaction of charge 1 in full
dot icon18/04/2013
Statement of capital following an allotment of shares on 2013-02-21
dot icon30/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon20/06/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/05/2012
Accounts for a small company made up to 2011-12-31
dot icon16/08/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon26/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon26/07/2010
Director's details changed for David Scobie on 2010-07-14
dot icon26/07/2010
Director's details changed for Trevor Ronald Allen on 2010-07-14
dot icon27/08/2009
Return made up to 14/07/09; full list of members
dot icon08/07/2009
Accounts for a small company made up to 2008-12-31
dot icon18/08/2008
Return made up to 14/07/08; full list of members
dot icon14/07/2008
Accounts for a small company made up to 2007-12-31
dot icon04/06/2008
Resolutions
dot icon06/05/2008
Resolutions
dot icon27/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/08/2007
Return made up to 14/07/07; full list of members
dot icon17/01/2007
Director resigned
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Director's particulars changed
dot icon03/08/2006
Return made up to 14/07/06; full list of members
dot icon25/07/2006
Director resigned
dot icon05/06/2006
Accounts for a small company made up to 2005-12-31
dot icon24/02/2006
Ad 16/02/06--------- £ si [email protected]=107 £ ic 750/857
dot icon28/07/2005
Return made up to 14/07/05; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Location of debenture register
dot icon28/07/2005
Location of register of members
dot icon28/07/2005
Registered office changed on 28/07/05 from: draycott business park cam dursley gloucestershire GL11 5DQ
dot icon13/04/2005
Accounts for a small company made up to 2004-12-31
dot icon16/03/2005
Resolutions
dot icon05/01/2005
Particulars of mortgage/charge
dot icon11/12/2004
Particulars of mortgage/charge
dot icon26/11/2004
Ad 26/03/04--------- £ si [email protected]
dot icon09/08/2004
Return made up to 14/07/04; full list of members
dot icon17/09/2003
Ad 14/07/03--------- £ si [email protected]=666 £ ic 1/667
dot icon31/08/2003
Secretary resigned
dot icon31/08/2003
Director resigned
dot icon31/08/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New director appointed
dot icon31/08/2003
New secretary appointed;new director appointed
dot icon14/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
13/07/2022
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2018
dot iconNext account date
29/12/2019
dot iconNext due on
29/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
13/07/2003 - 13/07/2003
68517
Leake, Geoff
Director
13/07/2003 - 07/01/2007
-
Scobie, Michelle Anne
Secretary
29/05/2014 - Present
-
Stevens, Darren Mark
Director
30/09/2014 - 29/06/2021
6
COMPANY DIRECTORS LIMITED
Nominee Director
13/07/2003 - 13/07/2003
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

104
FULLERS FARMING LTD100 St. James Road, Northampton NN5 5LF
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05821410

Reg. date:

18/05/2006

Turnover:

-

No. of employees:

200
PRODUCE UNITY (EVESHAM) LIMITEDKing Street House, 15 Upper King Street, Norwich NR3 1RB
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01251900

Reg. date:

29/03/1976

Turnover:

-

No. of employees:

187
MORTON'S ROLLS LIMITEDC/O Frp Advisory Trading Limited,Level 2, The Beacon, 176 St Vincent Street, Glasgow G2 5SG
Liquidation

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC351766

Reg. date:

25/11/2008

Turnover:

-

No. of employees:

248
M.D.V. LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Other manufacturing n.e.c.

Comp. code:

01900635

Reg. date:

29/03/1985

Turnover:

-

No. of employees:

200
ANDREW PAUL FURNITURE LTDLawrence House 5, St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Manufacture of other furniture

Comp. code:

07129804

Reg. date:

19/01/2010

Turnover:

-

No. of employees:

178

Description

copy info iconCopy

About ALL FLEET SERVICES LIMITED

ALL FLEET SERVICES LIMITED is an(a) Liquidation company incorporated on 13/07/2003 with the registered office located at Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean GL17 0DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FLEET SERVICES LIMITED?

toggle

ALL FLEET SERVICES LIMITED is currently Liquidation. It was registered on 13/07/2003 .

Where is ALL FLEET SERVICES LIMITED located?

toggle

ALL FLEET SERVICES LIMITED is registered at Beechdene Building 8, Floor 3, Vantage Point Business Village, Mitcheldean GL17 0DD.

What does ALL FLEET SERVICES LIMITED do?

toggle

ALL FLEET SERVICES LIMITED operates in the Activities of call centres (82.20 - SIC 2007) sector.

What is the latest filing for ALL FLEET SERVICES LIMITED?

toggle

The latest filing was on 22/08/2022: Order of court to wind up.