About

Registered Number: 04745328
Date of Incorporation: 25/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/09/2018 (5 years and 9 months ago)
Registered Address: The Old Emporium, Bow Street, Langport, Somerset, TA10 9PQ

 

Fleetlink Commercial Vehicle Accident Management Ltd was registered on 25 April 2003, it has a status of "Dissolved". We don't currently know the number of employees at this business. The current directors of the business are listed as Haines, Deborah Marie, Haines, Jeffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAINES, Jeffrey 05 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Deborah Marie 05 June 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 24 May 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 09 May 2005
RESOLUTIONS - N/A 06 December 2004
123 - Notice of increase in nominal capital 06 December 2004
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
RESOLUTIONS - N/A 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
287 - Change in situation or address of Registered Office 28 April 2003
NEWINC - New incorporation documents 25 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.