- Company Overview for MEDWAY FUELS LIMITED (07157144)
- Filing history for MEDWAY FUELS LIMITED (07157144)
- People for MEDWAY FUELS LIMITED (07157144)
- Charges for MEDWAY FUELS LIMITED (07157144)
- Insolvency for MEDWAY FUELS LIMITED (07157144)
- More for MEDWAY FUELS LIMITED (07157144)
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) |
---|---|---|---|
15 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
04 Sep 2021 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2021 | AD01 | Registered office address changed from Bamfords Trust House 85-89 Colmore Row Birmingham Birmingham B3 2BB to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 6 April 2021 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
21 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
23 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2018 | |
15 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2017 | 2.24B | Administrator's progress report to 22 February 2017 | |
22 Feb 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
28 Sep 2016 | 2.24B | Administrator's progress report to 17 August 2016 | |
23 May 2016 | F2.18 | Notice of deemed approval of proposals | |
25 Apr 2016 | 2.17B | Statement of administrator's proposal | |
04 Mar 2016 | AD01 | Registered office address changed from 46 Victoria Road Worthing West Sussex BN11 1XE to Bamfords Trust House 85-89 Colmore Row Birmingham Birmingham B3 2BB on 4 March 2016 | |
03 Mar 2016 | 2.12B | Appointment of an administrator | |
20 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Feb 2016 | CERTNM |
Company name changed sprint fuels LIMITED\certificate issued on 17/02/16
|
|
06 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2015 | TM01 | Termination of appointment of Stephen George Hewitt as a director on 1 April 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
|