Advanced company searchLink opens in new window

IMPERIAL FUEL LIMITED

Company number 06847174

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)
09 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
16 Apr 2014 AD01 Registered office address changed from Broom House 39-43 London Road Hadleigh Benfleet Essex SS7 2QL England on 16 April 2014
15 Apr 2014 4.20 Statement of affairs with form 4.19
15 Apr 2014 600 Appointment of a voluntary liquidator
15 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
Statement of capital on 2013-04-16
  • GBP 2
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
17 Apr 2012 AD01 Registered office address changed from 21 Gainsborough Drive Southend on Sea Essex SS0 9AH United Kingdom on 17 April 2012
17 Apr 2012 TM02 Termination of appointment of Linda Ashby as a secretary
17 Apr 2012 CH01 Director's details changed for Mr Martin Edward Bell on 16 March 2012
13 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Mr Martin Edward Rodean on 28 February 2011
03 Mar 2011 TM01 Termination of appointment of James Montgomery as a director
03 Mar 2011 TM01 Termination of appointment of Paul Hardy as a director
03 Mar 2011 AP01 Appointment of Mr Martin Edward Rodean as a director
15 Oct 2010 CH03 Secretary's details changed for Linda Ann Ashby on 14 October 2010
08 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
07 Apr 2010 AD01 Registered office address changed from High Laver Hall High Laver Ongar Essex CM5 0DU on 7 April 2010
16 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for James Montgomery on 16 March 2010
02 Feb 2010 TM02 Termination of appointment of Sdm Partnership as a secretary