Advanced company searchLink opens in new window

NICKERSON FUEL OILS LIMITED

Company number 02103585

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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