Advanced company searchLink opens in new window

FUEL MECHANICS LIMITED

Company number 03015541

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)
18 Nov 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
28 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
26 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Oct 2021 600 Appointment of a voluntary liquidator
13 Oct 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Aug 2021 AM10 Administrator's progress report
13 Apr 2021 AM02 Statement of affairs with form AM02SOA
12 Apr 2021 AM06 Notice of deemed approval of proposals
19 Mar 2021 AM03 Statement of administrator's proposal
25 Jan 2021 AM01 Appointment of an administrator
22 Jan 2021 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD to C/O Seneca Ip Limited Speedwell Mill Old Coach Road Tansley Derbyshire De4 Fy4 on 22 January 2021
06 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
28 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
23 Jan 2019 AA Total exemption full accounts made up to 31 January 2018
26 Oct 2018 AA01 Previous accounting period shortened from 31 January 2018 to 30 January 2018
12 Sep 2018 PSC04 Change of details for Mr Nicholas William Asher as a person with significant control on 10 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Nicholas William Asher on 10 September 2018
12 Sep 2018 PSC04 Change of details for Mr Nicholas William Asher as a person with significant control on 10 September 2018
12 Sep 2018 CH01 Director's details changed for Mr Nicholas William Asher on 10 September 2018
06 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with updates
26 Oct 2017 AA Total exemption full accounts made up to 31 January 2017