About

Registered Number: 05185659
Date of Incorporation: 21/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/01/2017 (8 years and 2 months ago)
Registered Address: The Stables, 23b Lenten Street, Alton, Hampshire, GU34 1HG

 

Steve Fidge Chauffeur Services Ltd was established in 2004. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIDGE, Deborah Lee 22 July 2004 - 1
FIDGE, Stephen Lawrence 21 July 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 January 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 22 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 08 November 2016
DS01 - Striking off application by a company 01 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 December 2014
AD01 - Change of registered office address 18 November 2014
AR01 - Annual Return 21 July 2014
AD01 - Change of registered office address 15 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 13 January 2011
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 26 September 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 20 September 2007
225 - Change of Accounting Reference Date 05 December 2006
AA - Annual Accounts 23 November 2006
363a - Annual Return 31 July 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 21 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.