- Company Overview for FUEL DOCTOR LTD (09834727)
- Filing history for FUEL DOCTOR LTD (09834727)
- People for FUEL DOCTOR LTD (09834727)
- More for FUEL DOCTOR LTD (09834727)
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) |
---|---|---|---|
24 Oct 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Jul 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 October 2020 | |
06 Nov 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Apr 2019 | AD01 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2018 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
03 Jan 2018 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
22 Dec 2017 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mr peter mitchell | |
23 Jun 2017 | AD01 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD England to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
13 May 2016 | AD01 | Registered office address changed from Unit 9 Huddersfield Road Honley Holmfirth HD9 6QZ England to Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD on 13 May 2016 | |
21 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-21
|