DUAL FUEL SOLUTIONS LTD

08450260
SUITE 0476, UNIT D3 MOD VILLAGE BARON WAY KINGMOOR BUSINESS PARK CARLISLE CA6 4BU

Documents

Documents
Date Category Description Pages
29 Jul 2024 insolvency Liquidation Compulsory Winding Up Order 3 Buy now
21 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 May 2024 officers Appointment of director (Ms Karen Lilwyn Mortimer) 2 Buy now
20 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 May 2024 officers Termination of appointment of director (Daniel Lee Wolstenholme) 1 Buy now
20 May 2024 officers Termination of appointment of director (Alan Shield) 1 Buy now
20 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2023 accounts Annual Accounts 9 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2023 officers Change of particulars for director (Mr Daniel Lee Wolstenholme) 2 Buy now
30 Nov 2023 officers Appointment of director (Mr Alan Shield) 2 Buy now
20 Nov 2023 officers Termination of appointment of director (Christopher Mccourt) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 9 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Feb 2022 officers Appointment of director (Mr Daniel Lee Wolstenholme) 2 Buy now
28 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2021 accounts Annual Accounts 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 officers Termination of appointment of director (Vincent Gerrard Connell) 1 Buy now
30 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2018 accounts Annual Accounts 2 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2017 accounts Annual Accounts 2 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2017 officers Appointment of director (Mr Vincent Gerrard Connell) 2 Buy now
25 Feb 2017 officers Termination of appointment of secretary (Christopher Mccourt) 1 Buy now
25 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2016 accounts Annual Accounts 2 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
17 Jan 2016 officers Termination of appointment of director (Peter Owens) 1 Buy now
17 Dec 2015 accounts Annual Accounts 2 Buy now
07 Apr 2015 annual-return Annual Return 4 Buy now
17 Dec 2014 accounts Annual Accounts 2 Buy now
15 Jun 2014 officers Appointment of director (Mr Peter Owens) 2 Buy now
22 Apr 2014 annual-return Annual Return 3 Buy now
22 Jan 2014 officers Termination of appointment of director (Martin Dunwoody) 1 Buy now
22 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 incorporation Incorporation Company 8 Buy now