Advanced company searchLink opens in new window

FUEL COMMUNICATIONS LIMITED

Company number 06510952

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)
24 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 9 April 2019
23 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 9 April 2018
05 May 2017 4.68 Liquidators' statement of receipts and payments to 9 April 2017
28 Feb 2017 4.68 Liquidators' statement of receipts and payments to 9 April 2016
06 May 2015 1.4 Notice of completion of voluntary arrangement
26 Apr 2015 4.20 Statement of affairs with form 4.19
26 Apr 2015 600 Appointment of a voluntary liquidator
26 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
30 Mar 2015 AD01 Registered office address changed from Officers Quarters 13 Crownhill Fort Crownhill Fort Road Plymouth Devon PL6 5BX to 1 Kings Avenue London N21 3NA on 30 March 2015
05 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 91
02 Mar 2015 TM01 Termination of appointment of David John Smith as a director on 2 March 2015
06 Feb 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 December 2014
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Oct 2014 MR01 Registration of charge 065109520002, created on 29 October 2014
20 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 91
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Dec 2013 1.1 Notice to Registrar of companies voluntary arrangement taking effect
21 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 AP01 Appointment of Mr Nicholas Alexander Lemanis as a director
15 May 2012 AD01 Registered office address changed from 18 Mannamead Road Mutley Plain Plymouth Devon PL4 7AA on 15 May 2012
12 Apr 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
21 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights