- Company Overview for GOLDENFUELS LTD (04686794)
- Filing history for GOLDENFUELS LTD (04686794)
- People for GOLDENFUELS LTD (04686794)
- Charges for GOLDENFUELS LTD (04686794)
- More for GOLDENFUELS LTD (04686794)
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 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jun 2012 | DS01 | Application to strike the company off the register | |
29 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Mar 2011 | AR01 | Annual return made up to 5 March 2011 no member list | |
05 Mar 2011 | CH03 | Secretary's details changed for Jon Halle on 1 October 2010 | |
12 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
02 Nov 2010 | AD01 | Registered office address changed from Unit 5B Swannybrook Farm Kingston Bagpuize Abingdon Oxfordshire OX13 5NE on 2 November 2010 | |
26 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Richard John Howarth on 25 April 2010 | |
14 Apr 2010 | CH03 | Secretary's details changed for Mr Richard John Howarth on 14 April 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 5 March 2010 no member list | |
06 Apr 2010 | CH01 | Director's details changed for Mr Richard John Howarth on 1 October 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Dan Justin Carter on 1 October 2009 | |
01 Apr 2010 | CH01 | Director's details changed for Jon Halle on 1 October 2009 | |
08 Apr 2009 | AA | Accounts made up to 31 March 2008 | |
30 Mar 2009 | 288c | Director and Secretary's Change of Particulars / jon halle / 30/03/2009 / | |
30 Mar 2009 | 288c | Director and Secretary's Change of Particulars / jon halle / 30/03/2009 / HouseName/Number was: , now: 6; Street was: 38 cowley road, now: old brickyard; Post Town was: oxford, now: ludlow; Region was: oxfordshire, now: shropshire; Post Code was: OX4 1HZ, now: SY8 2LT; Occupation was: biofuels engineer, now: renewable energy consultant | |
25 Mar 2009 | 363a | Annual return made up to 05/03/09 | |
16 Jan 2009 | 287 | Registered office changed on 16/01/2009 from 38 cowley road oxford oxfordshire OX4 1HZ | |
04 Jul 2008 | 288a | Secretary appointed mr richard john howarth | |
04 Jul 2008 | 288a | Director appointed mr richard john howarth | |
26 Mar 2008 | 363a | Annual return made up to 05/03/08 |