SALESFUEL LIMITED

The Mullions Smiths Lane The Mullions Smiths Lane, Stratford-Upon-Avon, CV37 0JY, Warwickshire, England
StatusDISSOLVED
Company No.06042269
CategoryPrivate Limited Company
Incorporated05 Jan 2007
Age17 years, 5 months, 3 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 4 months, 4 days

SUMMARY

SALESFUEL LIMITED is an dissolved private limited company with number 06042269. It was incorporated 17 years, 5 months, 3 days ago, on 05 January 2007 and it was dissolved 4 years, 4 months, 4 days ago, on 04 February 2020. The company address is The Mullions Smiths Lane The Mullions Smiths Lane, Stratford-upon-avon, CV37 0JY, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 05 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2017

Action Date: 05 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-01

New address: The Mullions Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY

Old address: 30 Aston Cantlow Road Wilmcote Stratford-upon-Avon Warwickshire CV37 9XZ England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Address

Type: AD01

New address: 30 Aston Cantlow Road Wilmcote Stratford-upon-Avon Warwickshire CV37 9XZ

Old address: 6 Church Lane Snitterfield Warwickshire CV37 0LG

Change date: 2016-06-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 05 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 05 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2014

Action Date: 05 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-01-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2012

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mr Paul David Herring

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Kelly

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Mar 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Deborah Tudor Herring

Change date: 2009-11-01

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2010

Action Date: 01 Apr 2009

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2009-04-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert David Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Deborah Tudor Herring

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul David Herring

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 88(2)R

Description: Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Incorporation company

Date: 05 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAGAM LIMITED

36 STILEHALL GARDENS,LONDON,W4 3BU

Number:03604531
Status:ACTIVE
Category:Private Limited Company

GEPII CONSTRACTION LTD

27 EAGLE CLOSE,WALTHAM ABBEY,EN9 3NA

Number:11621376
Status:ACTIVE
Category:Private Limited Company

HEAD FIRST EDUCATION LIMITED

21 COPTHORNE DRIVE,SHREWSBURY,SY3 8RY

Number:09914624
Status:ACTIVE
Category:Private Limited Company

ITAL & UK TRADING COMPANY LTD

132-134 FORE STREET,IPSWICH,IP4 1LE

Number:09587085
Status:ACTIVE
Category:Private Limited Company

IVARIS LIMITED

96 PINEWOOD GREEN,IVER HEATH,SL0 0QH

Number:06700876
Status:ACTIVE
Category:Private Limited Company

REALITY GLASS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07918120
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