About

Registered Number: 03176414
Date of Incorporation: 21/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2015 (8 years and 8 months ago)
Registered Address: Invision House, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY

 

Fleetwash (Europe) Ltd was registered on 21 March 1996, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Macritchie, Donald John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACRITCHIE, Donald John 21 October 1999 29 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 August 2015
GAZ1(A) - First notification of strike-off in London Gazette) 28 April 2015
DS01 - Striking off application by a company 15 April 2015
AA - Annual Accounts 20 November 2014
TM01 - Termination of appointment of director 14 November 2014
TM02 - Termination of appointment of secretary 14 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 29 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 23 February 2005
287 - Change in situation or address of Registered Office 31 August 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 19 November 2003
AA - Annual Accounts 09 April 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 29 March 2000
288a - Notice of appointment of directors or secretaries 27 October 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 22 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1999
AA - Annual Accounts 27 July 1998
395 - Particulars of a mortgage or charge 25 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
363s - Annual Return 16 March 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 18 March 1997
395 - Particulars of a mortgage or charge 30 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
287 - Change in situation or address of Registered Office 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
NEWINC - New incorporation documents 21 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 24 July 1998 Outstanding

N/A

Fixed and floating charge 26 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.