Advanced company searchLink opens in new window

FIL NO 6 LIMITED

Company number 05758377

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)
28 Feb 2017 BONA Bona Vacantia disclaimer
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2010 DS01 Application to strike the company off the register
03 Dec 2009 AD01 Registered office address changed from 2nd Floor Eve House Adams Walk Eden Street Kingston upon Thames Surrey KT1 1DF on 3 December 2009
13 Nov 2009 CH01 Director's details changed for Mr Anthony Bruce Mckay on 5 November 2009
20 Sep 2009 AA Total exemption full accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 27/03/09; full list of members
05 Jun 2009 288c Director's Change of Particulars / anthony mckay / 05/06/2009 / HouseName/Number was: , now: milton clere; Street was: milton heath lodge, now: 1 milton avenue; Area was: westcott road, now: ; Post Town was: dorking, now: westcott; Post Code was: RH4 3NB, now: RH4 3QA; Country was: , now: united kingdom
15 Apr 2009 MA Memorandum and Articles of Association
09 Apr 2009 CERTNM Company name changed fuel financial services LIMITED\certificate issued on 09/04/09
22 Oct 2008 288b Appointment Terminated Director and Secretary maria gifford
11 Aug 2008 287 Registered office changed on 11/08/2008 from 3RD floor, surrey house 34 eden street kingston upon thames surrey KT1 1ER united kingdom
01 Aug 2008 AA Full accounts made up to 30 April 2008
03 Apr 2008 363a Return made up to 27/03/08; full list of members
02 Apr 2008 287 Registered office changed on 02/04/2008 from 1 lumley street mayfair london W1LT 6TT
10 Mar 2008 288b Appointment Terminated Director thomas o' neill
28 Jan 2008 288b Director resigned
24 Jan 2008 288a New director appointed
28 Oct 2007 AA Full accounts made up to 30 April 2007
24 Apr 2007 363a Return made up to 27/03/07; full list of members
10 Apr 2006 88(2)R Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100
06 Apr 2006 225 Accounting reference date extended from 31/03/07 to 30/04/07
06 Apr 2006 288a New director appointed
06 Apr 2006 288a New secretary appointed