About

Registered Number: 05078591
Date of Incorporation: 19/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2015 (8 years and 10 months ago)
Registered Address: First Fleet Limited Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset, BA22 8HZ

 

First Fleet Ltd was registered on 19 March 2004, it's status is listed as "Dissolved". We do not know the number of employees at this business. The business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
DS01 - Striking off application by a company 27 February 2015
RESOLUTIONS - N/A 23 September 2014
RESOLUTIONS - N/A 23 September 2014
SH19 - Statement of capital 23 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 September 2014
CAP-SS - N/A 23 September 2014
SH01 - Return of Allotment of shares 16 September 2014
AA01 - Change of accounting reference date 08 July 2014
AR01 - Annual Return 15 April 2014
MR04 - N/A 25 January 2014
AA - Annual Accounts 03 December 2013
TM01 - Termination of appointment of director 25 November 2013
AP01 - Appointment of director 07 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 24 January 2013
AP01 - Appointment of director 29 November 2012
TM01 - Termination of appointment of director 20 November 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 29 October 2009
AUD - Auditor's letter of resignation 05 October 2009
AUD - Auditor's letter of resignation 16 September 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
363a - Annual Return 09 April 2008
287 - Change in situation or address of Registered Office 01 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
AA - Annual Accounts 11 October 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 03 April 2007
MEM/ARTS - N/A 23 January 2007
CERTNM - Change of name certificate 18 January 2007
AA - Annual Accounts 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
287 - Change in situation or address of Registered Office 14 September 2006
288b - Notice of resignation of directors or secretaries 14 July 2006
395 - Particulars of a mortgage or charge 12 May 2006
363a - Annual Return 10 April 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288a - Notice of appointment of directors or secretaries 03 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
363a - Annual Return 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 15 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 February 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
225 - Change of Accounting Reference Date 30 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 23 December 2004
287 - Change in situation or address of Registered Office 23 December 2004
AA - Annual Accounts 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
NEWINC - New incorporation documents 19 March 2004

Mortgages & Charges

Description Date Status Charge by
Composite all assets guarantee and debenture 28 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.