Advanced company searchLink opens in new window

CIRCULAR FUELS ARBORETUM LIMITED

Company number 13432447

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)
21 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2024 AA Accounts for a dormant company made up to 31 December 2023
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2024 TM01 Termination of appointment of Stephen James Hallett as a director on 5 August 2024
17 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
29 May 2024 PSC05 Change of details for Circular Fuels Limited as a person with significant control on 1 December 2023
30 Jan 2024 AD01 Registered office address changed from Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN England to C/O Sustainable Energy Centre Portway Road Wednesbury West Midlands WS10 7DZ on 30 January 2024
31 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Sep 2023 CH01 Director's details changed for Mr Francis Olisemeka Ugboma on 31 August 2023
13 Sep 2023 CH01 Director's details changed for Mr Frankie Ugboma on 30 August 2023
08 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 31 May 2022
27 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
25 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
11 Jul 2023 PSC05 Change of details for Circular Fuels Limited as a person with significant control on 29 November 2022
11 Jul 2023 AD01 Registered office address changed from 38-39 Albert Road Tamworth B79 7JS United Kingdom to Crossway 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 11 July 2023
10 Jun 2023 AA Accounts for a dormant company made up to 30 June 2022
26 Apr 2023 MR01 Registration of charge 134324470003, created on 20 April 2023
27 Jan 2023 TM01 Termination of appointment of Søren Jacobsen as a director on 1 January 2023
27 Jan 2023 AP01 Appointment of Mr Frankie Ugboma as a director on 1 January 2023
19 Dec 2022 MR01 Registration of charge 134324470002, created on 6 December 2022
18 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 08/08/2023.
11 Jul 2022 TM01 Termination of appointment of Rebecca Louise Groen as a director on 11 July 2022
08 Jul 2022 AP01 Appointment of Mr Stephen Hallett as a director on 7 July 2022
22 Apr 2022 AP01 Appointment of Mr Søren Jacobsen as a director on 13 April 2022
22 Apr 2022 TM01 Termination of appointment of Abraham Andreas Gräber as a director on 8 March 2022