- Company Overview for PUREFUEL TECHNOLOGIES LIMITED (06525550)
- Filing history for PUREFUEL TECHNOLOGIES LIMITED (06525550)
- People for PUREFUEL TECHNOLOGIES LIMITED (06525550)
- Insolvency for PUREFUEL TECHNOLOGIES LIMITED (06525550)
- More for PUREFUEL TECHNOLOGIES LIMITED (06525550)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
22 May 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
24 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | AD01 | Registered office address changed from 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL to Townshend House Crown Road Norwich NR1 3DT on 21 October 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Dec 2014 | TM02 | Termination of appointment of Carol-Anne Smith as a secretary on 28 November 2014 | |
21 Oct 2014 | CH03 | Secretary's details changed for Mrs Carol-Anne Humphries on 23 August 2014 | |
09 Jul 2014 | CH01 | Director's details changed for Mr Martin Robert Scott on 1 October 2013 | |
07 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
28 Feb 2014 | AP03 | Appointment of Mrs Carol-Anne Humphries as a secretary | |
28 Feb 2014 | TM02 | Termination of appointment of James Tucker as a secretary | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Mar 2013 | CH03 | Secretary's details changed for Mr James Robert Tucker on 1 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
21 Mar 2013 | CH01 | Director's details changed for Mr Martin Robert Scott on 1 March 2013 | |
21 Mar 2013 | CH01 | Director's details changed for Mr Philip John James on 1 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 21 March 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
08 Mar 2012 | CH01 | Director's details changed for Mr Martin Robert Scott on 1 March 2012 | |
01 Mar 2012 | AP03 | Appointment of Mr James Robert Tucker as a secretary |