Advanced company searchLink opens in new window

DIRECT FUELS LIMITED

Company number 04309110

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)
30 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
30 Aug 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Feb 2018 4.68 Liquidators' statement of receipts and payments to 14 December 2017
10 Jan 2017 AD01 Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to Rsm 3 Hardman Street Manchester M3 3HF on 10 January 2017
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 4.70 Declaration of solvency
05 Jan 2017 600 Appointment of a voluntary liquidator
05 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
12 Dec 2016 TM01 Termination of appointment of William Stanley Holmes as a director on 1 December 2016
18 Jan 2016 MR04 Satisfaction of charge 043091100006 in full
18 Jan 2016 MR04 Satisfaction of charge 5 in full
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Nov 2015 AA Full accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 200
18 Nov 2014 AA Full accounts made up to 31 March 2014
06 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 200
06 Nov 2014 AD01 Registered office address changed from The Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 6 November 2014
19 Sep 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 March 2014
28 May 2014 AP01 Appointment of Mr William Stanley Holmes as a director
28 May 2014 MR01 Registration of charge 043091100006
27 May 2014 AP01 Appointment of Mr Roy Alfred Sciortino as a director
27 May 2014 TM01 Termination of appointment of Timothy Shepherd as a director
27 May 2014 TM01 Termination of appointment of Gary Nicholl as a director
27 May 2014 TM02 Termination of appointment of Timothy Shepherd as a secretary
04 Mar 2014 AA Full accounts made up to 31 May 2013