- Company Overview for MARTLET FUELS LIMITED (08606671)
- Filing history for MARTLET FUELS LIMITED (08606671)
- People for MARTLET FUELS LIMITED (08606671)
- More for MARTLET FUELS LIMITED (08606671)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
11 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 May 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
16 Jun 2021 | PSC02 | Notification of Nwf Group Plc as a person with significant control on 6 April 2016 | |
16 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 June 2021 | |
27 May 2021 | TM01 | Termination of appointment of Richard Antony Whiting as a director on 27 May 2021 | |
27 May 2021 | TM02 | Termination of appointment of Stephen Robert Andrew as a secretary on 27 May 2021 | |
30 Nov 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
03 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
18 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
25 Apr 2017 | AP01 | Appointment of Mr Chris Belsham as a director on 18 April 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Brendon James Banner as a director on 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
19 Oct 2015 | AA | Accounts for a dormant company made up to 31 May 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
19 Apr 2015 | CERTNM |
Company name changed dumfries distribution LIMITED\certificate issued on 19/04/15
|