Advanced company searchLink opens in new window

PUREFUEL TECHNOLOGIES LIMITED

Company number 06525550

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-21
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
  • GBP 142,851
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
  • GBP 142,851
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