EUROPEAN FUEL SOLUTIONS LIMITED



Company Documents

DateDescription
16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2022-02-11

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-02-11

View Document

15/02/2215 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-15

View Document

18/05/2018 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2020:LIQ. CASE NO.1

View Document

10/04/1910 April 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2019:LIQ. CASE NO.1

View Document

01/05/181 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/02/2018:LIQ. CASE NO.1

View Document

13/03/1713 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2017

View Document

04/03/164 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM
UNIT 11 UNIT 11 GROVE PARK BUSINESS ESTATE
WALTHAM ROAD
WHITE WALTHAM, MAIDENHEAD
BERKSHIRE
SL6 3LW

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM UNIT 11 UNIT 11 GROVE PARK BUSINESS ESTATE WALTHAM ROAD WHITE WALTHAM, MAIDENHEAD BERKSHIRE SL6 3LW

View Document

22/02/1622 February 2016 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1622 February 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1622 February 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/04/1530 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document



27/03/1427 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 15 ALDBOROUGH SPUR SLOUGH BERKS SL1 3EN

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
15 ALDBOROUGH SPUR
SLOUGH
BERKS
SL1 3EN

View Document

19/04/1319 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/121 May 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/04/1121 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP SMITH / 26/03/2010

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY LAJWANTEE GHYARAM

View Document

12/05/0912 May 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 SECRETARY APPOINTED MRS CLARE ANN SMITH

View Document

06/11/086 November 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/03/0726 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company