- Company Overview for IN FUEL LIMITED (04503162)
- Filing history for IN FUEL LIMITED (04503162)
- People for IN FUEL LIMITED (04503162)
- Charges for IN FUEL LIMITED (04503162)
- Insolvency for IN FUEL LIMITED (04503162)
- More for IN FUEL LIMITED (04503162)
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) |
---|---|---|---|
16 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Oct 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Mar 2014 | AD01 | Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG on 3 March 2014 | |
28 Feb 2014 | 4.70 | Declaration of solvency | |
28 Feb 2014 | 600 | Appointment of a voluntary liquidator | |
28 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2013 | MR04 | Satisfaction of charge 045031620001 in full | |
07 Aug 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
06 Aug 2013 | MR01 | Registration of charge 045031620001, created on 5 August 2013 | |
27 Jun 2013 | AP01 | Appointment of Mr Richard Charles Armstrong as a director on 1 January 2013 | |
12 Apr 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 | |
28 Mar 2013 | AUD | Auditor's resignation | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | TM02 | Termination of appointment of Lisa Michelle Sciortino as a secretary on 7 February 2013 | |
01 Mar 2013 | AP01 | Appointment of Mr William Stanley Holmes as a director on 7 February 2013 | |
13 Feb 2013 | AA | Accounts made up to 30 September 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
16 May 2012 | AA | Full accounts made up to 30 September 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts made up to 30 September 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 5 August 2010 with full list of shareholders | |
26 May 2010 | AA | Full accounts made up to 30 September 2009 | |
07 Sep 2009 | 363a | Return made up to 05/08/09; full list of members | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from windermere house, 4 macon court herald drive crewe cheshire CW1 6EA | |
12 Feb 2009 | AA |