- Company Overview for FUEL4 PRODUCTION LIMITED (07898736)
- Filing history for FUEL4 PRODUCTION LIMITED (07898736)
- People for FUEL4 PRODUCTION LIMITED (07898736)
- More for FUEL4 PRODUCTION LIMITED (07898736)
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 Nov 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Sep 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2023 | DS01 | Application to strike the company off the register | |
27 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
14 Mar 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
13 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
14 Oct 2020 | CH01 | Director's details changed for Mr Craig Mcnab on 14 October 2020 | |
14 Oct 2020 | CH01 | Director's details changed for Mr Richard Thomas Gibbs on 13 October 2020 | |
16 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
13 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
17 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 5 January 2017 with updates | |
12 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
08 Jun 2016 | CH01 | Director's details changed for Mr Richard Thomas Gibbs on 8 June 2016 | |
08 Jun 2016 | AD01 | Registered office address changed from 57 Severn Drive Hinchley Wood KT10 0AJ to 22 Montgomery Avenue Esher Surrey KT10 9BB on 8 June 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
23 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |