Medway Fuels Limited

DataGardener
dissolved

Medway Fuels Limited

07157144Private Limited With Share Capital

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP
Incorporated

15/02/2010

Company Age

16 years

Directors

2

Employees

SIC Code

46711

Risk

not scored

Company Overview

Registration, classification & business activity

Medway Fuels Limited (07157144) is a private limited with share capital incorporated on 15/02/2010 (16 years old) and registered in birmingham, B25PP. The company operates under SIC code 46711 - wholesale of petroleum and petroleum products.

Private Limited With Share Capital
SIC: 46711
Incorporated 15/02/2010
B25PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

40
Gazette Dissolved Liquidation
Category:Gazette
Date:15-12-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:15-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-03-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-09-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:04-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-03-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-03-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-03-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-03-2017
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:22-02-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-09-2016
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-05-2016
Liquidation In Administration Proposals
Category:Insolvency
Date:25-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2016
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:03-03-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:17-02-2016
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-02-2016
Gazette Notice Compulsory
Category:Gazette
Date:02-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2012
Capital Allotment Shares
Category:Capital
Date:01-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2012
Termination Director Company With Name
Category:Officers
Date:17-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2011
Legacy
Category:Mortgage
Date:16-06-2010
Incorporation Company
Category:Incorporation
Date:15-02-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date30/11/2016
Filing Date17/02/2016
Latest Accounts28/02/2015

Trading Addresses

Cavendish House, 39 Waterloo Street, Birmingham, B25PPRegistered

Contact

Cavendish House, 39-41 Waterloo Street, Birmingham, B25PP