Advanced company searchLink opens in new window

NOFOSS FUELS LIMITED

Company number 05774183

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 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
Statement of capital on 2012-06-14
  • GBP 100
14 Jun 2012 CH01 Director's details changed for Mrs Geraldine Swales on 14 June 2012
14 Jun 2012 CH01 Director's details changed for Christopher Swales on 14 June 2012
14 Jun 2012 CH01 Director's details changed for Mr Robert Anthony Reilly on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from C/O Empire House Business Centre 35 Third Floor Piccadilly London W1J 0DW United Kingdom on 14 June 2012
14 Jun 2012 AD01 Registered office address changed from Empire House 175 Empire House London England W1J 9TB on 14 June 2012
13 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
09 Aug 2011 AA Total exemption small company accounts made up to 30 April 2010
06 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 6 June 2011
22 Apr 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
26 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
01 May 2009 363a Return made up to 07/04/09; full list of members
04 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Jan 2009 288a Director appointed mr robert reilly
14 Jul 2008 287 Registered office changed on 14/07/2008 from equitable house 55 pellon lane halifax west yorkshire HX1 1SP england
08 Jul 2008 287 Registered office changed on 08/07/2008 from carlton villa, 13-17 carlton street, halifax west yorkshire HX1 2AL
30 Apr 2008 363a Return made up to 07/04/08; full list of members
07 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
21 Sep 2007 363s Return made up to 07/04/07; full list of members
19 Feb 2007 88(2)R Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
19 Jul 2006 288c Secretary's particulars changed;director's particulars changed
10 Jul 2006 288c Director's particulars changed