Advanced company searchLink opens in new window

FUEL CELL SERVICES LIMITED

Company number 06537007

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)
14 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2011 AA Full accounts made up to 31 March 2011
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
19 Apr 2011 MISC Section 519
18 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 1
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Dr Graham Stewart Hillier on 22 March 2010
24 Sep 2009 AA Accounts for a small company made up to 31 March 2009
30 Mar 2009 363a Return made up to 18/03/09; full list of members
15 Apr 2008 288c Director and Secretary's Change of Particulars / peter hamlin / 14/04/2008 / Forename was: peter, now: neville; Middle Name/s was: neville, now: peter
15 Apr 2008 288a Secretary appointed mr peter neville hamlin
15 Apr 2008 288a Director appointed dr graham stewart hillier
15 Apr 2008 288a Director appointed mr peter neville hamlin
15 Apr 2008 287 Registered office changed on 15/04/2008 from sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
15 Apr 2008 CERTNM Company name changed sandco 1069 LIMITED\certificate issued on 17/04/08
14 Apr 2008 288b Appointment Terminated Director ward hadaway incorporations LIMITED
14 Apr 2008 288b Appointment Terminated Secretary ward hadaway company secretarial services LIMITED
18 Mar 2008 NEWINC Incorporation