Advanced company searchLink opens in new window

NEWFUELS LTD

Company number 05276014

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)
10 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2011 GAZ1(A) First Gazette notice for voluntary strike-off
12 Dec 2011 DS01 Application to strike the company off the register
16 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
30 Dec 2010 AR01 Annual return made up to 2 November 2010 no member list
25 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
11 Nov 2009 AR01 Annual return made up to 2 November 2009 no member list
11 Nov 2009 CH01 Director's details changed for Mr William Frederick Richardson on 11 November 2009
16 Dec 2008 AA Accounts made up to 30 November 2008
06 Nov 2008 363a Annual return made up to 02/11/08
06 Nov 2008 288c Secretary's Change of Particulars / ian mccall / 06/11/2008 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 4 deveron court, now: coutens park; Area was: , now: oldmeldrum; Post Town was: huntly, now: inverurie; Post Code was: AB54 8JA, now: AB51 0PJ
01 Oct 2008 AA Accounts made up to 30 November 2007
20 Nov 2007 363a Annual return made up to 02/11/07
06 Nov 2007 288a New director appointed
05 Nov 2007 288b Director resigned
05 Nov 2007 288b Secretary resigned
02 Oct 2007 AA Accounts made up to 30 November 2006
16 Nov 2006 363a Annual return made up to 02/11/06
10 Nov 2006 AA Accounts made up to 30 November 2005
29 Jun 2006 288a New secretary appointed
28 Jun 2006 288a New director appointed
28 Jun 2006 288b Director resigned
22 Dec 2005 287 Registered office changed on 22/12/05 from: 1 walby hill, rothbury morpeth northumberland NE65 7NT
13 Dec 2005 363a Annual return made up to 02/11/05
02 Nov 2004 NEWINC Incorporation