Advanced company searchLink opens in new window

FUELQC (EUROPE) LIMITED

Company number 06047197

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2015 DS01 Application to strike the company off the register
25 Jun 2015 TM01 Termination of appointment of Martin George Euler as a director on 24 June 2015
25 Jun 2015 AP02 Appointment of Sosoh Group Pte Ltd as a director on 24 June 2015
20 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
18 Jun 2015 TM01 Termination of appointment of Shawn Christopher Douglas Sanderson as a director on 7 November 2014
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2014 TM01 Termination of appointment of Anthony Irwin as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
14 Feb 2014 MR04 Satisfaction of charge 1 in full
31 Jan 2014 AA Total exemption small company accounts made up to 31 January 2013
22 Jan 2014 CH01 Director's details changed for Mr Shawn Christopher Douglas Sanderson on 21 January 2014
22 Jan 2014 CH01 Director's details changed for Mr Martin George Euler on 20 January 2014
21 Jan 2014 AP01 Appointment of Mr Anthony William Irwin as a director
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000
04 Aug 2013 AP01 Appointment of Mr Shawn Christopher Douglas Sanderson as a director
04 Aug 2013 TM01 Termination of appointment of Anthony Harrison as a director
06 Jun 2013 TM02 Termination of appointment of Sarah Roos as a secretary
06 Jun 2013 TM01 Termination of appointment of Gideon Roos as a director
29 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2013 CERTNM Company name changed scarletts fuel systems LTD\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
25 Jan 2013 CONNOT Change of name notice
21 Jan 2013 TM01 Termination of appointment of Sarah Roos as a director