- Company Overview for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
- Filing history for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
- People for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
- Charges for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
- Insolvency for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
- More for DIRECT FUELS (SCOTLAND) LIMITED (04842128)
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) |
---|---|---|---|
07 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 April 2016 | |
13 May 2015 | AD01 | Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe Cheshire CW1 6EG to 3 Hardman Street Manchester M3 3HF on 13 May 2015 | |
12 May 2015 | 4.70 | Declaration of solvency | |
12 May 2015 | 600 | Appointment of a voluntary liquidator | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | TM01 | Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015 | |
25 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
28 May 2014 | AP01 | Appointment of Mr William Stanley Holmes as a director | |
28 May 2014 | TM01 | Termination of appointment of Gary Nicholl as a director | |
28 May 2014 | TM01 | Termination of appointment of Timothy Shepherd as a director | |
28 May 2014 | TM02 | Termination of appointment of Timothy Shepherd as a secretary | |
28 May 2014 | AP01 | Appointment of Mr Roy Alfred Sciortino as a director | |
28 May 2014 | MR01 | Registration of charge 048421280001 | |
04 Mar 2014 | AA | Accounts for a small company made up to 31 May 2013 | |
09 Dec 2013 | AUD | Auditor's resignation | |
21 Oct 2013 | AP01 | Appointment of Mr Timothy Charles Maxwell Shepherd as a director | |
21 Oct 2013 | AP03 | Appointment of Mr Timothy Charles Maxwell Shepherd as a secretary | |
21 Oct 2013 | TM01 | Termination of appointment of Malcolm Joyce as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Malcolm Joyce as a secretary | |
29 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
18 Feb 2013 | AA | Accounts for a small company made up to 31 May 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
31 Jan 2012 | AA | Accounts for a medium company made up to 31 May 2011 |