Advanced company searchLink opens in new window

MEDWAY FUELS LIMITED

Company number 07157144

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-17
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
  • GBP 100