Advanced company searchLink opens in new window

ENGLISH WOOD FUELS LIMITED

Company number 06588903

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2019 DS01 Application to strike the company off the register
23 Apr 2019 TM01 Termination of appointment of Mark Tarry as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Richard Carey Mathieson Burrell as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of Roger Pearson as a director on 23 April 2019
23 Apr 2019 TM02 Termination of appointment of Lauren Paton as a secretary on 23 April 2019
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
23 Nov 2018 TM01 Termination of appointment of Martin Andrew Keattch as a director on 23 November 2018
17 May 2018 AP01 Appointment of Mr Daniel Antonio Amaral Vigario as a director on 17 May 2018
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
19 Apr 2018 AP01 Appointment of Roger Pearson as a director on 6 April 2018
19 Apr 2018 AP01 Appointment of Mr Martin Andrew Keattch as a director on 6 April 2018
17 Apr 2018 TM01 Termination of appointment of Peter Jeffery Solly as a director on 6 April 2018
16 Mar 2018 AD01 Registered office address changed from 5 Clifford Street London W1S 2LG England to 3rd Floor 1 Dover Street London W1S 4LD on 16 March 2018
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with no updates
04 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
10 May 2016 AP01 Appointment of Mr Richard Carey Mathieson Burrell as a director on 30 March 2016
10 May 2016 AD01 Registered office address changed from Okehampton Business Centre Higher Stockley Mead Okehampton Devon EX20 1FJ to 5 Clifford Street London W1S 2LG on 10 May 2016
10 May 2016 AP03 Appointment of Miss Lauren Paton as a secretary on 30 March 2016
10 May 2016 AP01 Appointment of Mr Mark Tarry as a director on 30 March 2016
10 May 2016 TM01 Termination of appointment of Simon Caspar Whatmore as a director on 30 March 2016