Advanced company searchLink opens in new window

FUEL QC GROUP LTD

Company number NI621148

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)
29 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
29 Aug 2019 4.44(NI) Notice of final meeting of creditors
26 Jun 2018 4.32(NI) Appointment of liquidator compulsory
02 Nov 2016 COCOMP Order of court to wind up
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
22 Dec 2015 CH01 Director's details changed for Mr Enfeng Zhang on 22 December 2015
21 Dec 2015 AP01 Appointment of Mr Enfeng Zhang as a director on 18 December 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Jun 2015 TM01 Termination of appointment of Markus Welker as a director on 13 June 2015
25 Jun 2015 AP02 Appointment of Sosoh Group Pte Ltd as a director on 13 June 2015
24 Jun 2015 TM01 Termination of appointment of Martin Euler as a director on 11 June 2015
20 May 2015 TM01 Termination of appointment of Tony Irwin as a director on 20 May 2015
20 May 2015 TM01 Termination of appointment of Nigel Griffiths as a director on 20 May 2015
19 Mar 2015 AP01 Appointment of Mr Martin Euler as a director on 19 March 2015
19 Mar 2015 AP01 Appointment of Mr Nigel Griffiths as a director on 19 March 2015
20 Jan 2015 AP01 Appointment of Mr Markus Welker as a director on 20 January 2015
28 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
03 Nov 2014 AD01 Registered office address changed from , 10 Enterprise Crescent, Lisburn, Co. Antrim, BT28 2BP, United Kingdom to Knowledge House 46 Belfast Road Downpatrick County Down BT30 9UP on 3 November 2014
28 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-28
  • GBP 100