About

Registered Number: 04974459
Date of Incorporation: 24/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: STAGECOACH SERVICES, Daw Bank, Daw Bank, Stockport, Cheshire, SK3 0DU

 

Fleet Buzz Ltd was founded on 24 November 2003 and are based in Cheshire. This business has one director listed. We do not know the number of employees at Fleet Buzz Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAUX, Michael John 30 November 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 February 2017
DS01 - Striking off application by a company 15 February 2017
RESOLUTIONS - N/A 31 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2017
SH19 - Statement of capital 31 January 2017
CAP-SS - N/A 31 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP01 - Appointment of director 27 January 2017
CS01 - N/A 29 November 2016
AP01 - Appointment of director 23 March 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 25 November 2015
TM01 - Termination of appointment of director 21 July 2015
MR04 - N/A 13 February 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 20 May 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 17 September 2012
AA01 - Change of accounting reference date 14 March 2012
MEM/ARTS - N/A 06 February 2012
CC04 - Statement of companies objects 09 January 2012
AP01 - Appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP03 - Appointment of secretary 06 January 2012
AD01 - Change of registered office address 06 January 2012
TM02 - Termination of appointment of secretary 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
CERTNM - Change of name certificate 04 January 2012
CONNOT - N/A 04 January 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 21 April 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 November 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 30 November 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 10 October 2005
363s - Annual Return 11 January 2005
225 - Change of Accounting Reference Date 17 September 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
287 - Change in situation or address of Registered Office 15 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2004
288b - Notice of resignation of directors or secretaries 10 December 2003
288b - Notice of resignation of directors or secretaries 10 December 2003
CERTNM - Change of name certificate 28 November 2003
NEWINC - New incorporation documents 24 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 11 January 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.