- Company Overview for NICKERSON FUEL OILS LIMITED (02103585)
- Filing history for NICKERSON FUEL OILS LIMITED (02103585)
- People for NICKERSON FUEL OILS LIMITED (02103585)
- Charges for NICKERSON FUEL OILS LIMITED (02103585)
- More for NICKERSON FUEL OILS LIMITED (02103585)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Nov 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Aug 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Aug 2012 | DS01 | Application to strike the company off the register | |
03 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
20 Feb 2012 | AP01 | Appointment of Mr Richard John Leon Laden as a director on 1 January 2012 | |
19 Feb 2012 | TM01 | Termination of appointment of Christophe Pierre Rossi as a director on 31 December 2011 | |
11 Jan 2012 | AR01 |
Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-11
|
|
08 Nov 2011 | AP03 | Appointment of Mrs Aminta Liliana Hall as a secretary on 31 October 2011 | |
08 Nov 2011 | TM02 | Termination of appointment of Lee Ian Young as a secretary on 31 October 2011 | |
08 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
05 Oct 2010 | AP01 | Appointment of Mr Christophe Pierre Rossi as a director | |
05 Oct 2010 | TM01 | Termination of appointment of Jean-Louis Bonenfant as a director | |
20 May 2010 | AA | Full accounts made up to 31 December 2009 | |
18 Dec 2009 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Eric Pierre Bozec on 1 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Jean-Louis Pierre Philippe Bonenfant on 1 October 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Mr Lee Ian Young on 1 October 2009 | |
24 Jun 2009 | 288c | Director's Change of Particulars / eric bozec / 19/06/2009 / HouseName/Number was: 51, now: 36; Street was: cloncurry street, now: shawfield street; Post Code was: SW6 6DT, now: SW3 4BD | |
24 Jun 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Apr 2009 | 288c | Director's Change of Particulars / eric bozec / 20/04/2009 / HouseName/Number was: 40, now: 51; Street was: clarendon road, now: cloncurry street; Post Town was: watford, now: london; Region was: herts, now: ; Post Code was: WD17 1TQ, now: SW6 6DT; Country was: uk, now: united kingdom | |
19 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
21 Aug 2008 | 288a | Secretary appointed mr lee ian young | |
21 Aug 2008 | 288b | Appointment Terminated Secretary russell poynter | |
02 Jul 2008 | 288b | Appointment Terminated Director pierre hutchison |