- Company Overview for FUELPLUS (UK) LIMITED (05362874)
- Filing history for FUELPLUS (UK) LIMITED (05362874)
- People for FUELPLUS (UK) LIMITED (05362874)
- Charges for FUELPLUS (UK) LIMITED (05362874)
- Insolvency for FUELPLUS (UK) LIMITED (05362874)
- More for FUELPLUS (UK) LIMITED (05362874)
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
|
|
06 May 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
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
|
|
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 |