Advanced company searchLink opens in new window

FUELPLUS (UK) LIMITED

Company number 05362874

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)
08 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
24 Jun 2016 4.68 Liquidators' statement of receipts and payments to 26 April 2016
18 Dec 2015 MR04 Satisfaction of charge 1 in full
13 May 2015 AD01 Registered office address changed from Euro Card Centre Herald Park Herald Drive Crewe 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
  • LRESSP ‐ Special resolution to wind up on 2015-04-27
06 May 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
16 Apr 2015 TM01 Termination of appointment of Roy Alfred Sciortino as a director on 1 April 2015
28 May 2014 AP01 Appointment of Mr William Stanley Holmes as a director
28 May 2014 MR01 Registration of charge 053628740002
27 May 2014 TM01 Termination of appointment of Timothy Shepherd as a director
27 May 2014 TM01 Termination of appointment of Gary Nicholl as a director
27 May 2014 TM02 Termination of appointment of Timothy Shepherd as a secretary
27 May 2014 AP01 Appointment of Mr Roy Alfred Sciortino as a director
10 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 AD01 Registered office address changed from the Euro Card Centre Herald Drive Macon Way Crewe Cheshire CW1 6EG on 10 March 2014
04 Mar 2014 AA Full accounts made up to 31 May 2013
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
03 Oct 2013 AUD Auditor's resignation
18 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders