- Company Overview for FUEL RESEARCH ENVIRONMENTAL ENGINEERING LIMITED (05557641)
- Filing history for FUEL RESEARCH ENVIRONMENTAL ENGINEERING LIMITED (05557641)
- People for FUEL RESEARCH ENVIRONMENTAL ENGINEERING LIMITED (05557641)
- More for FUEL RESEARCH ENVIRONMENTAL ENGINEERING LIMITED (05557641)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2018 | DS01 | Application to strike the company off the register | |
13 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
22 Sep 2017 | TM01 | Termination of appointment of John Peter Pavely as a director on 10 September 2017 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
11 Aug 2016 | AD01 | Registered office address changed from Unit 5 R/O 143 North Street Romford RM1 1ED to 64 Lansdowne Road London E18 2BB on 11 August 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AD01 | Registered office address changed from 62 Priory Road, Noak Hill Romford Essex RM3 9AP to Unit 5 R/O 143 North Street Romford RM1 1ED on 29 April 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | CH01 | Director's details changed for Mr Clive Hibbitt on 16 October 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
29 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
03 Oct 2011 | TM02 | Termination of appointment of Clive Hibbitt as a secretary | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
06 Oct 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
06 Oct 2010 | CH01 | Director's details changed for John Peter Pavely on 1 September 2010 |