Advanced company searchLink opens in new window

FUEL B + C LTD

Company number 11036635

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)
22 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 16 November 2023
03 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
25 Nov 2021 AD01 Registered office address changed from Kemp House, 152-160 City Road London EC1V 2NX England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 25 November 2021
25 Nov 2021 600 Appointment of a voluntary liquidator
25 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-17
25 Nov 2021 LIQ02 Statement of affairs
04 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 26 October 2019 with updates
28 Aug 2019 TM01 Termination of appointment of Christer Gerry Nestenborg as a director on 28 August 2019
25 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
17 Jun 2019 PSC04 Change of details for Mr Dejan Radak as a person with significant control on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Dejan Radak on 17 June 2019
17 Jun 2019 CH01 Director's details changed for Mr Christer Gerry Nestenborg on 17 June 2019
17 Jun 2019 AD01 Registered office address changed from 62 Elephant West Wood Lane London W12 7RH United Kingdom to Kemp House, 152-160 City Road London EC1V 2NX on 17 June 2019
15 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-12
13 Mar 2019 AD01 Registered office address changed from First Floor 39 High Street Billericay Essex CM12 9BA England to 62 Elephant West Wood Lane London W12 7RH on 13 March 2019
31 Jan 2019 SH08 Change of share class name or designation
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 100
09 Jan 2019 PSC01 Notification of Dejan Radak as a person with significant control on 30 October 2018
09 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 9 January 2019
09 Jan 2019 CS01 Confirmation statement made on 26 October 2018 with updates
09 Jan 2019 AP01 Appointment of Mr Christer Gerry Nestenborg as a director on 30 October 2018
05 Jun 2018 CH01 Director's details changed for Mr Dejan Radak on 5 June 2018
31 May 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 31 May 2018