- Company Overview for HARBOUR FUELS LTD (NI072234)
- Filing history for HARBOUR FUELS LTD (NI072234)
- People for HARBOUR FUELS LTD (NI072234)
- More for HARBOUR FUELS LTD (NI072234)
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 Aug 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
24 Apr 2012 | AD01 | Registered office address changed from at the Offices of Cunningham Wilkinson & Maxwell 430 Upper Newtownards Road Belfast BT4 3GY on 24 April 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Jun 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
02 Jun 2010 | CH01 | Director's details changed for Paul James Carson on 31 March 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Jane Musgrave Carson on 31 March 2010 | |
10 Apr 2009 | 296(NI) | Change of dirs/sec | |
01 Apr 2009 | NEWINC | Incorporation |