- Company Overview for C6 FUEL TESTING LIMITED (10632345)
- Filing history for C6 FUEL TESTING LIMITED (10632345)
- People for C6 FUEL TESTING LIMITED (10632345)
- More for C6 FUEL TESTING LIMITED (10632345)
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) |
---|---|---|---|
29 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2020 | CS01 | Confirmation statement made on 21 February 2020 with updates | |
29 Apr 2020 | AD01 | Registered office address changed from Spaldington Recycling & Recovery Spaldington Airfield Spaldington Howden East Yorkshire DN14 7NG United Kingdom to Calm House Gowdall Lane Pollington Goole East Yorkshire DN14 0AU on 29 April 2020 | |
16 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Apr 2019 | PSC01 | Notification of Richard John Anderson as a person with significant control on 6 April 2019 | |
06 Apr 2019 | PSC07 | Cessation of Clean6 Holding Ab as a person with significant control on 6 April 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Sep 2018 | TM01 | Termination of appointment of Dan Gunnar Hallstrom as a director on 12 September 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
04 Oct 2017 | TM01 | Termination of appointment of Adrian John Riley as a director on 3 July 2017 | |
17 Mar 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
22 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-22
|