E& L FUELS LTD

Company Documents

DateDescription
12/02/2512 February 2025 Liquidators' statement of receipts and payments to 2024-12-11

View Document

12/02/2412 February 2024 Liquidators' statement of receipts and payments to 2023-12-11

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Registered office address changed from 39 st. Augustines Crescent Whitstable CT5 2NW England to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2022-12-19

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Statement of affairs

View Document

14/12/2214 December 2022 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Amended total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR SANJAY JOSEPH / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANJAY JOSEPH / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 15 EASTHOLME DRIVE YORK YO30 5SU ENGLAND

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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