Advanced company searchLink opens in new window

NIGEL COLLISON FUELS LIMITED

Company number 02194818

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)
15 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
10 Mar 2014 TM01 Termination of appointment of Andrew Watson as a director
08 Oct 2013 AA Accounts for a dormant company made up to 30 April 2013
24 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-05-24
  • GBP 10,000
24 May 2013 AD01 Registered office address changed from Brinkworth Chippenham Wiltshire SN15 5DN on 24 May 2013
30 Nov 2012 AA Accounts for a dormant company made up to 30 April 2012
30 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 30 April 2011
17 Jun 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
17 Jan 2011 AA Full accounts made up to 30 April 2010
18 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 30 April 2010
28 May 2010 AP01 Appointment of Anthony Frederick James Watson as a director
28 May 2010 AP01 Appointment of Andrew Richard Watson as a director
28 May 2010 AP03 Appointment of Andrew Nicholas Barnett as a secretary
28 May 2010 AD01 Registered office address changed from Baker Tilly Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED on 28 May 2010
20 May 2010 TM02 Termination of appointment of Barbara Collison as a secretary
20 May 2010 TM01 Termination of appointment of Nigel Collison as a director
19 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 May 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
18 May 2010 AD03 Register(s) moved to registered inspection location
18 May 2010 AD02 Register inspection address has been changed
25 Sep 2009 AA Accounts for a medium company made up to 30 November 2008
14 May 2009 363a Return made up to 02/05/09; full list of members