- Company Overview for FUEL INVESTMENTS LIMITED (06743541)
- Filing history for FUEL INVESTMENTS LIMITED (06743541)
- People for FUEL INVESTMENTS LIMITED (06743541)
- More for FUEL INVESTMENTS LIMITED (06743541)
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
|
|
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
|
|
16 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2009 | 287 | Registered office changed on 10/03/2009 from kildare house 3 dorset rise london EC4Y8EN | |
07 Nov 2008 | NEWINC | Incorporation |