Advanced company searchLink opens in new window

IN FUEL LIMITED

Company number 04503162

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)
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
  • LRESSP ‐ Special resolution to wind up
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
  • GBP 2,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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