Advanced company searchLink opens in new window

FUEL SUCKS LIMITED

Company number 09091965

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)
10 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Feb 2020 TM02 Termination of appointment of Norman Max Brisk as a secretary on 27 February 2020
09 Dec 2019 TM01 Termination of appointment of Leon Alan Brown as a director on 6 December 2019
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Apr 2019 PSC07 Cessation of Matthew David Whitton as a person with significant control on 1 September 2017
15 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
04 Apr 2019 PSC01 Notification of Lee Jason Burke as a person with significant control on 1 September 2017
20 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
05 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
29 Aug 2017 TM01 Termination of appointment of Matthew David Whitton as a director on 29 August 2017
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
30 Mar 2017 CS01 Confirmation statement made on 30 March 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
15 Oct 2016 CH01 Director's details changed for Mr Leon Alan Brown on 10 October 2016
25 Aug 2016 TM01 Termination of appointment of Derek Anthony Thompson as a director on 23 August 2016
22 Aug 2016 TM01 Termination of appointment of Michael Steven Taylor as a director on 25 July 2016
18 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
11 Mar 2016 AA Total exemption small company accounts made up to 30 November 2015
26 Aug 2015 AP03 Appointment of Mr Norman Max Brisk as a secretary on 13 August 2015
23 Jul 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 5
20 Jun 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 3