Advanced company searchLink opens in new window

WAYNE FUEL MANAGEMENT UK LTD.

Company number 04536379

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2021 DS01 Application to strike the company off the register
28 Jun 2021 TM01 Termination of appointment of Lawrence Jerome Burke as a director on 2 April 2021
23 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
18 Jun 2020 AA Full accounts made up to 31 December 2019
23 Mar 2020 AP01 Appointment of Lawrence Burke as a director on 31 December 2019
12 Mar 2020 AP04 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 12 March 2020
12 Mar 2020 TM01 Termination of appointment of William Spurgeon as a director on 31 December 2019
12 Mar 2020 TM02 Termination of appointment of Michael Wesley Hubik as a secretary on 31 December 2019
12 Mar 2020 TM01 Termination of appointment of Michael Wesley Hubik as a director on 31 December 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
21 May 2019 AA Full accounts made up to 31 December 2018
05 Apr 2019 AP01 Appointment of Mr Andrew James Sullivan as a director on 5 April 2019
05 Apr 2019 AP01 Appointment of Susan Rebecca Boyle as a director on 5 April 2019
04 Jan 2019 CS01 Confirmation statement made on 30 November 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 AP03 Appointment of Mr Michael Wesley Hubik as a secretary on 8 June 2018
17 Jul 2018 AP01 Appointment of Mr Michael Wesley Hubik as a director on 8 June 2018
05 Jun 2018 TM02 Termination of appointment of Jeffrey Robert Lass as a secretary on 18 May 2018
05 Jun 2018 TM01 Termination of appointment of Jeffrey Robert Lass as a director on 18 May 2018
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Nov 2017 SH08 Change of share class name or designation
01 Nov 2017 AD01 Registered office address changed from Unit B8 Warhurst Road Lowfields Business Park Elland West Yorkshire HX5 9DF England to The Technology Management Centre Moss Lane View Skelmersdale WN8 9TN on 1 November 2017
31 Oct 2017 AP01 Appointment of Mr Alistair Johnston as a director on 27 October 2017