Advanced company searchLink opens in new window

NORTH EAST WOOD FUELS LTD.

Company number SC294796

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Dec 2012 DS01 Application to strike the company off the register
18 Apr 2012 TM02 Termination of appointment of Ian Stephen Mccall as a secretary on 18 April 2012
01 Mar 2012 TM01 Termination of appointment of Stephen John Morris as a director on 1 March 2012
28 Feb 2012 TM01 Termination of appointment of Timothy Robin Twizell as a director on 27 February 2012
09 Feb 2012 AR01 Annual return made up to 22 December 2011 no member list
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 22 December 2010 no member list
02 Feb 2011 CH01 Director's details changed for Mr William Frederick Richardson on 1 April 2010
02 Feb 2011 CH03 Secretary's details changed for Mr Ian Stephen Mccall on 1 April 2010
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Jan 2010 AR01 Annual return made up to 22 December 2009 no member list
14 Jan 2010 CH01 Director's details changed for Stephen John Morris on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Timothy Robin Twizell on 14 January 2010
07 Apr 2009 288b Appointment Terminated Director thomas richardson
11 Feb 2009 288b Appointment Terminated Director william salvin
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jan 2009 363a Annual return made up to 22/12/08
09 Jan 2009 288b Appointment Terminated Director brent thistle
09 Jan 2009 288c Secretary's Change of Particulars / ian mccall / 09/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 48; Street was: 4 deveron court, now: coutens park; Area was: , now: oldmeldrum; Post Town was: huntly, now: inverurie; Post Code was: AB54 8JA, now: AB51 0PG; Country was: , now: united kingdom; Occupation was: , now: chartered manageme
15 Jan 2008 363a Annual return made up to 22/12/07
05 Nov 2007 288a New director appointed
05 Nov 2007 288b Director resigned