Advanced company searchLink opens in new window

FUEL CELL SERVICE SOLUTIONS LIMITED

Company number 06637208

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)
24 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2012 DS01 Application to strike the company off the register
16 Dec 2011 AA Full accounts made up to 31 March 2011
15 Jul 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-07-15
  • GBP 2
19 Apr 2011 MISC Section 519
12 Apr 2011 TM01 Termination of appointment of Graham Hillier as a director
12 Apr 2011 TM01 Termination of appointment of Neville Hamlin as a director
05 Jan 2011 AA Accounts for a small company made up to 31 March 2010
06 Jul 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
07 Oct 2009 TM01 Termination of appointment of Jamie Obank as a director
24 Sep 2009 AA Accounts for a small company made up to 31 March 2009
07 Jul 2009 363a Return made up to 03/07/09; full list of members
10 Nov 2008 288a Secretary appointed mr neville peter hamlin
10 Nov 2008 287 Registered office changed on 10/11/2008 from sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX
07 Nov 2008 288a Director appointed dr graham stewart hillier
07 Nov 2008 288a Director appointed mr neville peter hamlin
07 Nov 2008 88(2) Ad 07/11/08 gbp si 1@1=1 gbp ic 1/2
07 Nov 2008 225 Accounting reference date shortened from 31/07/2009 to 31/03/2009
07 Nov 2008 288b Appointment Terminated Director ward hadaway incorporations LIMITED
07 Nov 2008 288b Appointment Terminated Director colin hewitt
07 Nov 2008 288b Appointment Terminated Secretary ward hadaway company secretarial services LIMITED
07 Nov 2008 288a Director appointed mr john thompson
07 Nov 2008 288a Director appointed mr jamie stephen obank
22 Oct 2008 CERTNM Company name changed sandco 1090 LIMITED\certificate issued on 24/10/08