- Company Overview for DIRECT FUELS LIMITED (04309110)
- Filing history for DIRECT FUELS LIMITED (04309110)
- People for DIRECT FUELS LIMITED (04309110)
- Charges for DIRECT FUELS LIMITED (04309110)
- Insolvency for DIRECT FUELS LIMITED (04309110)
- More for DIRECT FUELS LIMITED (04309110)
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
|
|
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
|
|
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
|
|
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
|
|
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 |