- Company Overview for IMPERIAL FUEL LIMITED (06847174)
- Filing history for IMPERIAL FUEL LIMITED (06847174)
- People for IMPERIAL FUEL LIMITED (06847174)
- Charges for IMPERIAL FUEL LIMITED (06847174)
- Insolvency for IMPERIAL FUEL LIMITED (06847174)
- More for IMPERIAL FUEL LIMITED (06847174)
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
|
|
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
|
|
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 |