TERRA FUELS LIMITED

10 Wey House 15 Church Street 10 Wey House 15 Church Street, Surrey, KT13 8DE
StatusDISSOLVED
Company No.05902131
CategoryPrivate Limited Company
Incorporated10 Aug 2006
Age17 years, 10 months, 24 days
JurisdictionEngland Wales
Dissolution26 Mar 2013
Years11 years, 3 months, 8 days

SUMMARY

TERRA FUELS LIMITED is an dissolved private limited company with number 05902131. It was incorporated 17 years, 10 months, 24 days ago, on 10 August 2006 and it was dissolved 11 years, 3 months, 8 days ago, on 26 March 2013. The company address is 10 Wey House 15 Church Street 10 Wey House 15 Church Street, Surrey, KT13 8DE.



Company Fillings

Gazette dissolved compulsory

Date: 26 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 11 Dec 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2012

Action Date: 28 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Millar

Termination date: 2012-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Kenneth William Armstrong

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Benjamin Thrower

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Andrew Connell

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Thrower

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 09 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-09

Officer name: Mark Ker-Lindsay

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director dick hosie

Documents

View document PDF

Accounts with made up date

Date: 04 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 31/08/07 from: 52 berkeley square london W1J 5BT

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: 10 wey house, church street weybridge surrey KT13 8DE KT13 8DE

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: 52 berkeley square mayfair london W1J 5BT

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 20/08/07 from: 10 wey house 126 church street weybridge surrey KT13 8DE

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 14/02/07 from: 1 berkeley street london W1J 8DJ

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 24/11/06 from: 16 horizon business park 1 brooklands road weybridge surrey KT13 0TJ

Documents

View document PDF

Legacy

Date: 14 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABICKA VODKA (INTERNATIONAL) LIMITED

REDFORD HOUSE,FROME,BA11 5LP

Number:08662177
Status:ACTIVE
Category:Private Limited Company

FOURMS SCENERY LTD

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:06889198
Status:ACTIVE
Category:Private Limited Company

J C ELLERTON PAINTING AND DECORATING LIMITED

6 MANOR MEWS, BRIDGE STREET,ST. IVES,PE27 5UW

Number:10642793
Status:ACTIVE
Category:Private Limited Company

LE BATEAU LIVING LTD

62 DUKE STREET,LIVERPOOL,L1 5AA

Number:11788432
Status:ACTIVE
Category:Private Limited Company

NIKO CONSTRUCTION MANAGEMENT LIMITED

FIRST FLOOR,BILLERICAY,CM12 9BA

Number:07010072
Status:ACTIVE
Category:Private Limited Company

OLIVEGROVE RESIDENTIAL SALES & LETTINGS LIMITED

C/O BUSINESS & TAX SOLUTIONS LIMITED WATERGATE HOUSE,CHESTER,CH1 2LF

Number:08312564
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source