SALESFUEL LIMITED
Status | DISSOLVED |
Company No. | 06042269 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 5 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 11 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Jan 2013
Action Date: 25 Jan 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-01-25
Documents
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
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
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
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
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
Termination director company with name
Date: 06 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Kelly
Documents
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
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
Capital allotment shares
Date: 16 Mar 2010
Action Date: 01 Apr 2009
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2009-04-01
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert David Kelly
Documents
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
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
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
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
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
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
Legacy
Date: 11 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 11/01/08--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Some Companies
36 STILEHALL GARDENS,LONDON,W4 3BU
Number: | 03604531 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 EAGLE CLOSE,WALTHAM ABBEY,EN9 3NA
Number: | 11621376 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COPTHORNE DRIVE,SHREWSBURY,SY3 8RY
Number: | 09914624 |
Status: | ACTIVE |
Category: | Private Limited Company |
132-134 FORE STREET,IPSWICH,IP4 1LE
Number: | 09587085 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 PINEWOOD GREEN,IVER HEATH,SL0 0QH
Number: | 06700876 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07918120 |
Status: | ACTIVE |
Category: | Private Limited Company |