Advanced company searchLink opens in new window

ECO FUEL SOLUTIONS LIMITED

Company number 05079381

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)
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
  • GBP 2
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
  • GBP 2
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