Download leads from Nexok and grow your business. Find out more

Future Fuel Technology Limited

Documents

Total Documents92
Total Pages306

Filing History

10 February 2011Final Gazette dissolved following liquidation
10 February 2011Final Gazette dissolved via compulsory strike-off
10 November 2010Return of final meeting in a creditors' voluntary winding up
10 November 2010Return of final meeting in a creditors' voluntary winding up
3 September 2010Liquidators' statement of receipts and payments to 30 July 2010
3 September 2010Liquidators statement of receipts and payments to 30 July 2010
4 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-31
4 August 2009Statement of affairs with form 4.19
4 August 2009Appointment of a voluntary liquidator
4 August 2009Statement of affairs with form 4.19
4 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
4 August 2009Appointment of a voluntary liquidator
27 July 2009Appointment Terminated Secretary joy meakin
27 July 2009Appointment terminated secretary joy meakin
3 April 2009Total exemption small company accounts made up to 31 May 2008
3 April 2009Total exemption small company accounts made up to 31 May 2008
4 September 2008Director appointed mr alfred meakin
4 September 2008Director appointed mr alfred meakin
20 May 2008Return made up to 03/05/08; full list of members
20 May 2008Return made up to 03/05/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 May 2007
8 May 2008Total exemption small company accounts made up to 31 May 2007
22 April 2008Ad 25/06/07\gbp si 2@1=2\gbp ic 286/288\
22 April 2008Ad 30/09/07 gbp si 10@1=10 gbp ic 261/271
22 April 2008Ad 25/06/07 gbp si 2@1=2 gbp ic 286/288
22 April 2008Ad 31/08/07 gbp si 12@1=12 gbp ic 271/283
22 April 2008Ad 25/06/07 gbp si 3@1=3 gbp ic 283/286
22 April 2008Ad 22/10/07\gbp si 8@1=8\gbp ic 253/261\
22 April 2008Ad 31/08/07\gbp si 12@1=12\gbp ic 271/283\
22 April 2008Ad 30/09/07\gbp si 10@1=10\gbp ic 261/271\
22 April 2008Ad 22/10/07 gbp si 8@1=8 gbp ic 253/261
22 April 2008Ad 25/06/07\gbp si 3@1=3\gbp ic 283/286\
22 April 2008Ad 13/11/07\gbp si 4@1=4\gbp ic 249/253\
22 April 2008Ad 13/11/07 gbp si 4@1=4 gbp ic 249/253
27 July 2007New director appointed
27 July 2007New director appointed
18 May 2007Return made up to 03/05/07; full list of members
18 May 2007Return made up to 03/05/07; full list of members
28 April 2007Total exemption small company accounts made up to 31 May 2006
28 April 2007Total exemption small company accounts made up to 31 May 2006
10 April 2007Ad 02/02/07--------- £ si 14@1=14 £ ic 232/246
10 April 2007Ad 03/03/06--------- £ si 12@1=12
10 April 2007Ad 03/07/06--------- £ si 9@1=9 £ ic 214/223
10 April 2007Ad 06/11/06--------- £ si 9@1=9 £ ic 223/232
10 April 2007Ad 03/07/06--------- £ si 9@1=9 £ ic 214/223
10 April 2007Ad 02/02/07--------- £ si 14@1=14 £ ic 232/246
10 April 2007Ad 06/11/06--------- £ si 9@1=9 £ ic 223/232
10 April 2007Ad 03/03/06--------- £ si 12@1=12
31 May 2006Return made up to 03/05/06; full list of members
31 May 2006Return made up to 03/05/06; full list of members
29 December 2005Ad 09/12/05--------- £ si 5@1=5 £ ic 200/205
29 December 2005Ad 09/12/05--------- £ si 5@1=5 £ ic 200/205
5 October 2005Ad 29/11/04--------- £ si 20@1=20
5 October 2005Ad 29/11/04--------- £ si 20@1=20
28 September 2005Total exemption small company accounts made up to 31 May 2005
28 September 2005Total exemption small company accounts made up to 31 May 2005
30 June 2005Return made up to 03/05/05; full list of members
30 June 2005Return made up to 03/05/05; full list of members
28 June 2005Ad 29/11/04--------- £ si 20@1=20 £ ic 120/140
28 June 2005Ad 29/11/04--------- £ si 20@1=20 £ ic 120/140
2 December 2004Ad 01/01/04--------- £ si 60@1
2 December 2004Ad 01/01/04--------- £ si 60@1
2 December 2004Ad 05/11/04--------- £ si 20@1=20 £ ic 100/120
2 December 2004Ad 05/11/04--------- £ si 20@1=20 £ ic 100/120
19 August 2004Total exemption small company accounts made up to 31 May 2004
19 August 2004Total exemption small company accounts made up to 31 May 2004
26 April 2004Return made up to 03/05/04; full list of members
26 April 2004Return made up to 03/05/04; full list of members
18 February 2004Total exemption small company accounts made up to 31 May 2003
18 February 2004Total exemption small company accounts made up to 31 May 2003
11 November 2003Registered office changed on 11/11/03 from: 3 all hallows road bispham blackpool lancashire FY2 0AS
11 November 2003Registered office changed on 11/11/03 from: 3 all hallows road bispham blackpool lancashire FY2 0AS
3 July 2003Return made up to 03/05/03; full list of members
3 July 2003Return made up to 03/05/03; full list of members
11 June 2003Secretary resigned
11 June 2003New secretary appointed
11 June 2003Director resigned
11 June 2003New secretary appointed
11 June 2003Secretary resigned
11 June 2003Director resigned
23 January 2003Registered office changed on 23/01/03 from: 348/350 lytham road blackpool lancashire FY4 1DW
23 January 2003Registered office changed on 23/01/03 from: 348/350 lytham road blackpool lancashire FY4 1DW
27 November 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
27 November 2002Ad 20/05/02--------- £ si 99@1=99 £ ic 1/100
31 August 2002Particulars of mortgage/charge
31 August 2002Particulars of mortgage/charge
13 June 2002New director appointed
13 June 2002New director appointed
30 May 2002Company name changed eco fuel savers LIMITED\certificate issued on 30/05/02
30 May 2002Company name changed eco fuel savers LIMITED\certificate issued on 30/05/02
3 May 2002Incorporation
3 May 2002Incorporation
Sign up now to grow your client base. Plans & Pricing