Advanced company searchLink opens in new window

FUEL ACTIVE LIMITED

Company number 03896734

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)
13 Jan 2017 TM02 Termination of appointment of Michael John James as a secretary on 4 January 2017
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Apr 2016 MR01 Registration of charge 038967340003, created on 13 April 2016
29 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,325,000
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jun 2015 AD01 Registered office address changed from Unit 2 Glan Y Llyn Industrial Park Taffs Well Cardiff CF15 7JD to 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ on 5 June 2015
05 Jun 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,325,000
18 Nov 2014 MR01 Registration of charge 038967340002, created on 18 November 2014
11 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,325,000
13 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AD01 Registered office address changed from 22-24 Penlline Road Whitchurch Cardiff CF14 2AD United Kingdom on 18 July 2013
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,325,000
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,325,000
03 Apr 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
09 Oct 2012 AAMD Amended accounts made up to 31 December 2011
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 May 2012 DISS40 Compulsory strike-off action has been discontinued
28 May 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
28 May 2012 AP01 Appointment of Mr Leonard Samson as a director
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2011 CH01 Director's details changed for Miss Christine Mary Leach on 20 December 2011
20 Dec 2011 CH01 Director's details changed for Miss Christine Mary Leach on 20 December 2011
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders