Advanced company searchLink opens in new window

FUEL INVESTMENTS LIMITED

Company number 06743541

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)
28 Feb 2017 BONA Bona Vacantia disclaimer
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2013 DS01 Application to strike the company off the register
18 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
08 May 2013 AA Total exemption full accounts made up to 30 November 2012
09 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
08 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Jun 2011 TM01 Termination of appointment of Scott Winskell as a director
08 Jun 2011 AD01 Registered office address changed from 107-111 Fleet Street London EC4A 2AB England on 8 June 2011
10 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
07 Sep 2010 AD01 Registered office address changed from 88 Kingsway Holborn London WC2B 6AA on 7 September 2010
06 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
24 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Malcolm Edward Spooner on 7 November 2009
24 Nov 2009 CH01 Director's details changed for Scott Winskell on 7 November 2009
24 Nov 2009 CH03 Secretary's details changed for Malcolm Edward Spooner on 7 November 2009
27 Oct 2009 AD01 Registered office address changed from 237 Acklam Road Acklam Middlesbrough Cleveland TS5 7AB United Kingdom on 27 October 2009
16 Oct 2009 CERTNM Company name changed swms LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
16 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-13
10 Mar 2009 287 Registered office changed on 10/03/2009 from kildare house 3 dorset rise london EC4Y8EN
07 Nov 2008 NEWINC Incorporation