About

Registered Number: 03068043
Date of Incorporation: 14/06/1995 (28 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: 9 Golden Square, London, W1F 9HZ

 

Fleet Vehicle Management Services Ltd was founded on 14 June 1995 and has its registered office in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The company has no directors.

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 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 25 July 2019
AA - Annual Accounts 28 November 2018
PSC08 - N/A 10 August 2018
PSC07 - N/A 01 August 2018
CS01 - N/A 22 June 2018
PSC02 - N/A 10 January 2018
PSC07 - N/A 10 January 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AD01 - Change of registered office address 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 04 January 2014
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 24 October 2013
AR01 - Annual Return 24 June 2013
AD01 - Change of registered office address 24 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 06 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM01 - Termination of appointment of director 06 July 2010
TM02 - Termination of appointment of secretary 06 July 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 02 August 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 11 November 2002
AAMD - Amended Accounts 11 November 2002
363s - Annual Return 19 June 2002
RESOLUTIONS - N/A 31 May 2002
AA - Annual Accounts 31 May 2002
RESOLUTIONS - N/A 20 February 2002
AA - Annual Accounts 20 February 2002
CERTNM - Change of name certificate 25 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
363s - Annual Return 02 July 2001
RESOLUTIONS - N/A 21 February 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 13 July 2000
RESOLUTIONS - N/A 29 December 1999
AA - Annual Accounts 29 December 1999
288a - Notice of appointment of directors or secretaries 12 November 1999
363s - Annual Return 01 July 1999
363s - Annual Return 16 July 1998
RESOLUTIONS - N/A 21 May 1998
AA - Annual Accounts 21 May 1998
RESOLUTIONS - N/A 09 September 1997
AA - Annual Accounts 09 September 1997
363s - Annual Return 08 July 1997
RESOLUTIONS - N/A 22 January 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 28 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
287 - Change in situation or address of Registered Office 31 October 1995
288 - N/A 20 June 1995
NEWINC - New incorporation documents 14 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.