GREEN SPIRIT FUELS LIMITED

Green Spirit Fuels Ltd Green Spirit Fuels Ltd, Templecombe, BA8 0TN, Somerset
StatusDISSOLVED
Company No.05472086
CategoryPrivate Limited Company
Incorporated06 Jun 2005
Age18 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution05 Jan 2010
Years14 years, 4 months, 25 days

SUMMARY

GREEN SPIRIT FUELS LIMITED is an dissolved private limited company with number 05472086. It was incorporated 18 years, 11 months, 24 days ago, on 06 June 2005 and it was dissolved 14 years, 4 months, 25 days ago, on 05 January 2010. The company address is Green Spirit Fuels Ltd Green Spirit Fuels Ltd, Templecombe, BA8 0TN, Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director simon wilcox

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary clifford yeatman

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Statement of affairs

Date: 03 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 18/02/08 gbp si [email protected]=12246.8 gbp ic 734806/747052.8

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: narrow quay house narrow quay bristol BS1 4AH

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 15/09/05--------- £ si [email protected]=234806 £ ic 734807/969613

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 15/09/05--------- £ si [email protected]=234806 £ ic 500001/734807

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/09/05--------- £ si [email protected]=499999 £ ic 2/500001

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Capital

Type: 122

Description: Conso 15/09/05

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 30 Aug 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 30 Aug 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 30 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/06 to 31/07/06

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 122

Description: S-div 24/06/05

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 06 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A2B ELECTRICAL TRAINING LTD

85 ASHBY ROAD,SWADLINCOTE,DE12 6DN

Number:11389430
Status:ACTIVE
Category:Private Limited Company

CAEDMON HOMES (ST JOHNS MEWS) LIMITED

BALDWINS WYNYARD PARK HOUSE,WYNYARD,TS22 5TB

Number:11064303
Status:ACTIVE
Category:Private Limited Company

ESSEX DRIVER HIRE LTD

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:11847338
Status:ACTIVE
Category:Private Limited Company

J.K INVESTMENT SWEDEN LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:08176069
Status:ACTIVE
Category:Private Limited Company

POLARIS CONSTRUCTION LIMITED

145 VARLEY ROAD,LONDON,E16 3NR

Number:09798258
Status:ACTIVE
Category:Private Limited Company

TBS -GROUP LIMITED

6 MELLOR BROW,HEYWOOD,OL10 3ER

Number:10472859
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