CFS FUELS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/162 February 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1626 January 2016 APPLICATION FOR STRIKING-OFF

View Document

08/06/158 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

31/01/1531 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

03/06/143 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/06/133 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

19/06/1219 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/07/1114 July 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN KENNETH COOPLAND / 09/06/2011

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, SECRETARY JEAN CLARKESON

View Document

18/06/1118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD HALL

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY JEAN CLARKESON

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON NORTH HUMBERSIDE YO16 4LZ

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

04/06/104 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN KENNETH COOPLAND / 02/06/2010

View Document

02/12/092 December 2009 SECRETARY APPOINTED JEAN PAMELA CLARKESON

View Document

13/11/0913 November 2009 CURRSHO FROM 30/06/2010 TO 30/04/2010

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM FAIR VIEW HULL ROAD KEYINGHAM HULL HU12 9ST

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY SUSAN PRECIOUS

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED HOWARD WILLIAM FRANCIS CLARKSON HALL

View Document

02/06/092 June 2009 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