About

Registered Number: 06376945
Date of Incorporation: 20/09/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2015 (9 years and 5 months ago)
Registered Address: The Fleet Handling Centre, Penarth Road, Cardiff, CF11 8TW,

 

Exfleetsales.co.uk Ltd was founded on 20 September 2007 and has its registered office in Cardiff, it has a status of "Dissolved". We don't know the number of employees at Exfleetsales.co.uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNN, David Paul 02 February 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 14 October 2014
DISS16(SOAS) - N/A 25 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
DISS16(SOAS) - N/A 12 July 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 June 2011
CH03 - Change of particulars for secretary 22 June 2011
CH01 - Change of particulars for director 22 June 2011
CH01 - Change of particulars for director 22 June 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AD01 - Change of registered office address 17 June 2010
AA - Annual Accounts 15 June 2010
AA01 - Change of accounting reference date 14 June 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 20 July 2009
287 - Change in situation or address of Registered Office 20 July 2009
CERTNM - Change of name certificate 12 March 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 04 February 2009
287 - Change in situation or address of Registered Office 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.