Advanced company searchLink opens in new window

FUELTECH LTD

Company number 08529967

Filter by category

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)
27 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-17
04 Dec 2017 AD01 Registered office address changed from Unit D5 Horton Park Industrial Estate Hortonwood 7 Telford Shropshire TF1 7GX to Room 12, Brook House Cowley Mill Road Cowley Uxbridge UB8 2FX on 4 December 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 September 2015
26 May 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,202
15 Dec 2015 TM01 Termination of appointment of Rupert Barton Taylor as a director on 14 December 2015
04 Jul 2015 SH01 Statement of capital following an allotment of shares on 26 June 2015
  • GBP 1,202
21 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 702
24 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
07 Jan 2015 SH06 Cancellation of shares. Statement of capital on 17 December 2014
  • GBP 702
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 29 September 2014
  • GBP 704
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 404
06 Oct 2014 TM01 Termination of appointment of Bozana Rawlinson as a director on 6 October 2014
06 Oct 2014 AP01 Appointment of Mr Michael Jason Redford as a director on 6 October 2014
06 Oct 2014 AP01 Appointment of Mr Rupert Barton Taylor as a director on 6 October 2014
06 Oct 2014 TM01 Termination of appointment of Michael Robert Broadhurst as a director on 6 October 2014
22 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
13 Nov 2013 AP01 Appointment of Mrs Bozana Rawlinson as a director
12 Nov 2013 TM01 Termination of appointment of Simon Champ as a director
11 Nov 2013 TM01 Termination of appointment of Michael Rawlinson as a director