Advanced company searchLink opens in new window

FUEL SPORT LIMITED

Company number 04942687

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2013 DS01 Application to strike the company off the register
31 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
10 May 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 100
28 May 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 9 May 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Alison Jayne Vetters on 1 May 2012
01 May 2012 AD01 Registered office address changed from Unit 10 Stapley Manor Farm Long Lane Odiham Hook Hampshire RG29 1JE England on 1 May 2012
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
30 Mar 2012 AR01 Annual return made up to 24 October 2011 with full list of shareholders
30 Mar 2012 AD01 Registered office address changed from 148 Highbury Hill London N5 1AU United Kingdom on 30 March 2012
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2012 AD01 Registered office address changed from Acorn House London Road Hook Hampshire RG27 9DY United Kingdom on 6 March 2012
05 Mar 2012 AP01 Appointment of Alison Vetters as a director on 27 January 2012
05 Mar 2012 TM02 Termination of appointment of Anna Barbara Desanges as a secretary on 27 January 2012
05 Mar 2012 TM01 Termination of appointment of Anna Barbara Desanges as a director on 27 January 2012
05 Mar 2012 TM01 Termination of appointment of Gerald Max Cook as a director on 27 January 2012
05 Mar 2012 TM02 Termination of appointment of Anna Barbara Desanges as a secretary on 27 January 2012
31 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AP01 Appointment of Ms Anna Barbara Desanges as a director
07 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
06 Dec 2010 CH03 Secretary's details changed for Anna Barbara Desanges on 1 September 2010
06 Dec 2010 AD01 Registered office address changed from Unit 10 Stapley Manor Farm Long Lane Odiham Hampshire RG29 1JE on 6 December 2010