FUEL ADJUSTERS LTD
Status | DISSOLVED |
Company No. | 07560803 |
Category | Private Limited Company |
Incorporated | 11 Mar 2011 |
Age | 13 years, 3 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 10 months, 2 days |
SUMMARY
FUEL ADJUSTERS LTD is an dissolved private limited company with number 07560803. It was incorporated 13 years, 3 months, 4 days ago, on 11 March 2011 and it was dissolved 4 years, 10 months, 2 days ago, on 13 August 2019. The company address is 22 High Street 22 High Street, Doncaster, DN9 1ET, South Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 Apr 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Gazette filings brought up to date
Date: 18 Jun 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change sail address company with old address new address
Date: 16 Jun 2016
Category: Address
Type: AD02
New address: 22 High Street Epworth Doncaster South Yorkshire DN9 1ET
Old address: 29 Park Lane Westwoodside Doncaster South Yorkshire DN9 2EG England
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
Change date: 2016-06-16
New address: 22 High Street Epworth Doncaster South Yorkshire DN9 1ET
Old address: 29 Park Lane Westwoodside Doncaster South Yorkshire DN9 2EG
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Change sail address company with old address new address
Date: 07 Apr 2015
Category: Address
Type: AD02
Old address: Woodside Park the Old Park Drain Westwoodside Doncaster South Yorkshire DN9 2EN United Kingdom
New address: 29 Park Lane Westwoodside Doncaster South Yorkshire DN9 2EG
Documents
Accounts with accounts type dormant
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Accounts amended with made up date
Date: 14 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AAMD
Made up date: 2013-03-31
Documents
Accounts with accounts type dormant
Date: 13 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stephen Robert Hughes
Change date: 2012-09-26
Documents
Change person director company with change date
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Stephen Robert Hughes
Change date: 2012-09-26
Documents
Change registered office address company with date old address
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-26
Old address: 7 Weir Road Westwoodside Doncaster North Lincolnshire DN9 2DD England
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Move registers to sail company
Date: 27 Mar 2012
Category: Address
Type: AD03
Documents
Some Companies
7 OXFORD RD,ST IVES,PE27 5PZ
Number: | 11868150 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODOLPHIN HOUSE,CHALFONT ST GILES,HP8 4RQ
Number: | 09913864 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BLENHEIM ROAD,SOLIHULL,B90 3QF
Number: | 04992006 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 OAKFIELD ROAD,LONDON,N4 4LD
Number: | 07589434 |
Status: | ACTIVE |
Category: | Private Limited Company |
STARFISH (STURDEE ROAD) LIMITED
LIFFORD HALL TUNNEL LANE,BIRMINGHAM,B30 3JN
Number: | 07475362 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RAITH DRIVE,GLASGOW,G68 9PF
Number: | SC618553 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |