- Company Overview for NOFOSS FUELS LIMITED (05774183)
- Filing history for NOFOSS FUELS LIMITED (05774183)
- People for NOFOSS FUELS LIMITED (05774183)
- More for NOFOSS FUELS LIMITED (05774183)
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
|
|
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 |