- Company Overview for FUEL COMMUNICATIONS LIMITED (06510952)
- Filing history for FUEL COMMUNICATIONS LIMITED (06510952)
- People for FUEL COMMUNICATIONS LIMITED (06510952)
- Charges for FUEL COMMUNICATIONS LIMITED (06510952)
- Insolvency for FUEL COMMUNICATIONS LIMITED (06510952)
- More for FUEL COMMUNICATIONS LIMITED (06510952)
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
|
|
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
|
|
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
|
|
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
|