Advanced company searchLink opens in new window

FUEL DELI LIMITED

Company number SC284940

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)
11 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
27 Jun 2008 363a Return made up to 18/05/08; full list of members
27 Jun 2008 288b Appointment Terminated Director samuel mayers
27 Jun 2008 288c Director's Change of Particulars / iain macleod / 01/01/2008 / HouseName/Number was: , now: 7; Street was: flat 5, 6 spottiswoode street, now: parkgrove loan; Post Code was: EH9 1ER, now: EH4 7QX; Country was: , now: united kingdom
27 Jun 2008 288b Appointment Terminated Secretary samuel mayers
01 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
23 May 2007 363a Return made up to 18/05/07; full list of members
05 Dec 2006 288c Director's particulars changed
05 Dec 2006 288c Secretary's particulars changed;director's particulars changed
28 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
19 May 2006 363s Return made up to 18/05/06; full list of members
02 Dec 2005 225 Accounting reference date shortened from 31/05/06 to 31/03/06
02 Dec 2005 287 Registered office changed on 02/12/05 from: 13 coates crescent edinburgh EH3 7AF
02 Dec 2005 288a New secretary appointed
02 Dec 2005 288b Secretary resigned
18 May 2005 NEWINC Incorporation