Advanced company searchLink opens in new window

MOTOR FUEL LIMITED

Company number 05206547

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)
13 Dec 2019 MR01 Registration of charge 052065470110, created on 6 December 2019
11 Dec 2019 MR01 Registration of charge 052065470109, created on 9 December 2019
21 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
21 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
21 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
21 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with updates
01 Apr 2019 AP01 Appointment of Simon Lane as a director on 11 March 2019
11 Dec 2018 CH01 Director's details changed for Mr William Bahlsen Bannister on 6 December 2018
06 Dec 2018 CH01 Director's details changed for Mr William Bahlsen Bannister on 6 December 2018
07 Sep 2018 MR01 Registration of charge 052065470108, created on 6 September 2018
28 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
22 Aug 2018 MR01 Registration of charge 052065470107, created on 20 August 2018
21 Aug 2018 MR01 Registration of charge 052065470106, created on 14 August 2018
11 Jul 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
11 Jul 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
10 Jul 2018 AD01 Registered office address changed from Building 2 Abbey View Everard Close St Albans Hertfordshire AL1 2QU United Kingdom to Gladstone Place 36-38 Upper Marlborough Road St Albans Hertfordshire AL1 3UU on 10 July 2018
09 Jul 2018 PSC05 Change of details for Scimitar Topco Limited as a person with significant control on 2 July 2018
09 Jul 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 November 2017
06 Jul 2018 PSC02 Notification of Scimitar Topco Limited as a person with significant control on 24 November 2017
06 Jul 2018 PSC07 Cessation of Motor Fuel Group Limited as a person with significant control on 24 November 2017
27 Jun 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
27 Jun 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
23 Jun 2018 MR04 Satisfaction of charge 052065470086 in full
23 Jun 2018 MR04 Satisfaction of charge 052065470087 in full