Advanced company searchLink opens in new window

ABBEY FUELCARDS LTD

Company number 04160753

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 16 December 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 16 December 2022
27 Aug 2022 AP01 Appointment of Dawn Louise Cameron as a director on 26 August 2022
16 Aug 2022 AD01 Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon SN2 2GA on 16 August 2022
21 Feb 2022 CS01 Confirmation statement made on 4 February 2021 with no updates
21 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 16 December 2021
09 Feb 2021 AD01 Registered office address changed from C/O the Fuelcard Company Uk Limited Unit 3 st James Business Park Grimbald Crag Court Knaresborough North Yorkshire HG5 8QB to 38-42 Newport Street Swindon SN1 3DR on 9 February 2021
02 Feb 2021 LIQ01 Declaration of solvency
02 Feb 2021 600 Appointment of a voluntary liquidator
02 Feb 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-17
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
01 Sep 2020 CH01 Director's details changed for Mr. Steven Joseph Pisciotta on 1 September 2020
01 Sep 2020 TM01 Termination of appointment of Eric Richard Dey as a director on 1 September 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
08 Oct 2019 AD03 Register(s) moved to registered inspection location C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
08 Oct 2019 AD02 Register inspection address has been changed to C/O Fleetcor Europe Limited 64-65 Vincent Square London SW1P 2NU
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
18 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2019 CC04 Statement of company's objects
09 Sep 2019 TM01 Termination of appointment of Andrew Robert Blazye as a director on 6 September 2019
18 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
15 Feb 2019 CH01 Director's details changed for Mrs Anita Kravos-Medimorec on 11 February 2019
15 Feb 2019 CH01 Director's details changed for Mrs Anita Kravos on 11 February 2019
14 Feb 2019 AP01 Appointment of Mrs Anita Kravos as a director on 11 February 2019
11 Jun 2018 TM01 Termination of appointment of Angus Duncan Maciver as a director on 31 May 2018