FLEET FUELS LIMITED

Junction 38 Old Tebay, Penrith, CA10 3SS, Cumbria
StatusDISSOLVED
Company No.02096157
CategoryPrivate Limited Company
Incorporated03 Feb 1987
Age37 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 1 month, 7 days

SUMMARY

FLEET FUELS LIMITED is an dissolved private limited company with number 02096157. It was incorporated 37 years, 4 months, 14 days ago, on 03 February 1987 and it was dissolved 2 years, 1 month, 7 days ago, on 10 May 2022. The company address is Junction 38 Old Tebay, Penrith, CA10 3SS, Cumbria.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Address

Type: AD01

Old address: Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG

Change date: 2015-11-03

New address: C/O M6 Diesel Services Junction 38 Old Tebay Penrith Cumbria CA10 3SS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2014

Action Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2013-11-17

Officer name: John Harrison Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-11-17

Officer name: John Harrison Atkinson

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Amanda Jayne Atkinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: Steam Mill Steam Mill Street Chester Cheshire CH3 5AN

Change date: 2013-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2012

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date

Date: 19 Jan 2010

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Legacy

Date: 08 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Address

Type: 287

Description: Registered office changed on 18/05/03 from: 16 white friars chester CH1 1NZ

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 26 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/95; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 22/09/95 from: linenhall house stanley street chester CH1 2LR

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 22 Jan 1995

Category: Address

Type: 287

Description: Registered office changed on 22/01/95 from: 16 watergate row chester CH1 2EL

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 03 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 26 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jul 1992

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 1992

Category: Address

Type: 287

Description: Registered office changed on 10/06/92 from: roxburgh house hill street wrexham clwyd LL11 1SN

Documents

View document PDF

Legacy

Date: 18 Oct 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/10/91; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Legacy

Date: 25 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/89; no change of members

Documents

View document PDF

Legacy

Date: 02 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/10/89; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; no change of members

Documents

Legacy

Date: 29 Sep 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 1989

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 29 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/87; full list of members

Documents

Memorandum articles

Date: 20 Jul 1989

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed falcon fuels LIMITED\certificate issued on 15/06/89

Documents

View document PDF

Legacy

Date: 14 Jun 1989

Category: Capital

Type: 88(2)R

Description: Wd 31/05/89 ad 01/04/89--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Address

Type: 287

Description: Registered office changed on 13/06/89 from: clareville house 26/27 oxendon street london SW1Y 4EL

Documents

View document PDF

Legacy

Date: 13 Jun 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1989

Category: Dissolution

Type: AC42

Description: Dissolution discontinued

Documents

View document PDF

Legacy

Date: 08 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Mar 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 1987

Category: Address

Type: 287

Description: Registered office changed on 10/02/87 from: 223 regent street london W1R 7DB

Documents

View document PDF

Certificate incorporation

Date: 03 Feb 1987

Category: Incorporation

Sub Category: Certificate

Type: CERTINC

Documents

View document PDF

Incorporation company

Date: 03 Feb 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACROPOLIS CEBT LTD

FLAT 4,LONDON,SW19 3SF

Number:10909648
Status:ACTIVE
Category:Private Limited Company

HACKING HOMELESSNESS LTD

9 SIR CHARLES IRVING CLOSE,CHELTENHAM,GL50 2DS

Number:11646132
Status:ACTIVE
Category:Private Limited Company

IOSB (HOLDINGS) LIMITED

RADLEIGH HOUSE 1 GOLF ROAD,GLASGOW,G76 7HU

Number:SC445512
Status:ACTIVE
Category:Private Limited Company

PAR SERVICES LIMITED

FLAT 3,UPMISTER,RM14 2QB

Number:09825287
Status:ACTIVE
Category:Private Limited Company

RARIA TRADING (UK) LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11907550
Status:ACTIVE
Category:Private Limited Company

SARUMS LIMITED

CROWN CHAMBERS,SALISBURY,SP1 2LZ

Number:10637208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source