- Company Overview for FUEL MECHANICS LIMITED (03015541)
- Filing history for FUEL MECHANICS LIMITED (03015541)
- People for FUEL MECHANICS LIMITED (03015541)
- Charges for FUEL MECHANICS LIMITED (03015541)
- Insolvency for FUEL MECHANICS LIMITED (03015541)
- More for FUEL MECHANICS LIMITED (03015541)
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 |