Advanced company searchLink opens in new window

IONIC FUEL TECHNOLOGY (EUROPE) LIMITED

Company number 04269512

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)
02 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2011 4.72 Return of final meeting in a creditors' voluntary winding up
20 Apr 2011 4.68 Liquidators' statement of receipts and payments to 5 April 2011
05 Nov 2010 4.68 Liquidators' statement of receipts and payments to 5 October 2010
04 Jun 2010 4.68 Liquidators' statement of receipts and payments to 5 April 2010
27 Oct 2009 4.68 Liquidators' statement of receipts and payments to 5 October 2009
04 May 2009 4.68 Liquidators' statement of receipts and payments to 5 April 2009
29 Oct 2008 4.68 Liquidators' statement of receipts and payments to 5 October 2008
15 Apr 2008 4.68 Liquidators' statement of receipts and payments to 5 October 2008
16 Oct 2007 4.68 Liquidators' statement of receipts and payments
27 Apr 2007 4.68 Liquidators' statement of receipts and payments
23 Oct 2006 4.68 Liquidators' statement of receipts and payments
28 Apr 2006 4.68 Liquidators' statement of receipts and payments
01 Nov 2005 4.68 Liquidators' statement of receipts and payments
22 Nov 2004 4.20 Statement of affairs
22 Oct 2004 287 Registered office changed on 22/10/04 from: unit 16 robert leonard industrial estate stock road southend on sea essex SS2 5QD
18 Oct 2004 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2004 600 Appointment of a voluntary liquidator
05 May 2004 AA Total exemption full accounts made up to 30 June 2003
22 Aug 2003 363s Return made up to 13/08/03; full list of members
17 May 2003 AA Total exemption full accounts made up to 30 June 2002
03 Sep 2002 363s Return made up to 13/08/02; full list of members
31 May 2002 225 Accounting reference date shortened from 31/08/02 to 30/06/02
01 Oct 2001 287 Registered office changed on 01/10/01 from: 2 old garden house, the lanterns bridge lane battersea london SW11 3AD
28 Aug 2001 288b Secretary resigned