- Company Overview for ECO FUEL SOLUTIONS LIMITED (05079381)
- Filing history for ECO FUEL SOLUTIONS LIMITED (05079381)
- People for ECO FUEL SOLUTIONS LIMITED (05079381)
- More for ECO FUEL SOLUTIONS LIMITED (05079381)
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 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 May 2016 | DS01 | Application to strike the company off the register | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
03 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 Mar 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
|
|
20 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
05 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 22 March 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 22 March 2011 with full list of shareholders | |
10 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2011 | AD02 | Register inspection address has been changed from C/O Simpson Wood Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW United Kingdom | |
10 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
10 Mar 2011 | AD02 | Register inspection address has been changed | |
21 Jan 2011 | AA | Accounts for a small company made up to 31 May 2010 | |
20 Jan 2011 | TM01 | Termination of appointment of David Fleming as a director | |
06 Sep 2010 | CH01 | Director's details changed for Richard Geoffrey Wood on 6 September 2010 | |
06 Sep 2010 | CH01 | Director's details changed for David John Fleming on 6 September 2010 | |
06 Sep 2010 | CH03 | Secretary's details changed for Margaret Edith Wood on 6 September 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 22 March 2010 with full list of shareholders | |
22 Feb 2010 | AA | Accounts for a small company made up to 31 May 2009 | |
28 Mar 2009 | 363a | Return made up to 22/03/09; full list of members |