FUEL ADJUSTERS LTD

22 High Street 22 High Street, Doncaster, DN9 1ET, South Yorkshire, England
StatusDISSOLVED
Company No.07560803
CategoryPrivate Limited Company
Incorporated11 Mar 2011
Age13 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution13 Aug 2019
Years4 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

Gazette dissolved compulsory

Date: 13 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 18 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

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

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

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 27 Mar 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 Mar 2012

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 11 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMPAIGN FOR AN INDEPENDENT ENGLAND LTD

15 ST. LAWRENCE AVENUE,TUNBRIDGE WELLS,TN4 0XA

Number:08586172
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CARUTHERS LIMITED

11 RURAL ENTERPRISE CENTRE,HEREFORD,HR2 6FE

Number:11722377
Status:ACTIVE
Category:Private Limited Company

GET AHEAD CONSULTING LIMITED

24 STOAT CLOSE,HERTFORD,SG13 7GH

Number:09315553
Status:ACTIVE
Category:Private Limited Company

JCJ CONSTRUCTION LIMITED

CVR GLOBAL LLP,HOVE,BN3 4AN

Number:07151607
Status:LIQUIDATION
Category:Private Limited Company

QUEST HORIZON LIMITED

FIR TREE HOUSE CLAYBROOK DRIVE,REDDITCH,B98 0DT

Number:06479948
Status:ACTIVE
Category:Private Limited Company

SEANIE CULLEN LTD

2 NEWTON ROAD,BEDFORD,MK42 9NA

Number:11874269
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