Advanced company searchLink opens in new window

AVOCET FUEL LIMITED

Company number 10840524

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)
08 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
12 Aug 2021 AP01 Appointment of Dr James Robert Jennings as a director on 11 August 2021
12 Aug 2021 TM01 Termination of appointment of David Malcolm Gardner as a director on 11 August 2021
12 Aug 2021 TM01 Termination of appointment of Paul Charles Newsham as a director on 12 August 2021
06 Sep 2020 AP01 Appointment of Mr David Malcolm Gardner as a director on 1 September 2020
01 Sep 2020 AD02 Register inspection address has been changed to 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN
29 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
29 Aug 2020 PSC07 Cessation of The Avocet Clearing House Limited as a person with significant control on 9 August 2020
29 Aug 2020 TM01 Termination of appointment of Martin Frank Frost as a director on 9 August 2020
29 Aug 2020 PSC02 Notification of Avocet N C Limited as a person with significant control on 9 August 2020
29 Aug 2020 AP02 Appointment of Avocet Natural Capital Plc as a director on 9 August 2020
29 Aug 2020 AD01 Registered office address changed from 25 Palace Street Berwick-upon-Tweed Northumberland TD15 1HN United Kingdom to 120-124 Towngate Leyland, Preston PR25 2LQ on 29 August 2020
29 Aug 2020 AP01 Appointment of Mr Paul Charles Newsham as a director on 9 August 2020
21 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
18 Mar 2020 AA Accounts for a dormant company made up to 27 December 2019
18 Mar 2020 AA Accounts for a dormant company made up to 27 December 2018
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2019 CS01 Confirmation statement made on 27 June 2019 with updates
24 Nov 2019 PSC02 Notification of The Avocet Clearing House Limited as a person with significant control on 10 November 2019
24 Nov 2019 PSC07 Cessation of Avocet Fuel Systems Plc as a person with significant control on 10 November 2019
24 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 27 December 2018
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off