-
MEDWAY FUELS LIMITED - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
Company Information
- Company registration number
- 07157144
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Cavendish House
- 39-41 Waterloo Street
- Birmingham
- B2 5PP Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP UK
Management
- Managing Directors
- DRAKE, Henry Edgar
- DRAKE, Tabatha
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-15
- Age Of Company 2010-02-15 14 years
- SIC/NACE
- 46711
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- SPRINT FUELS LIMITED
- Filing of Accounts
- Due Date: 2016-11-30
- Last Date: 2015-02-28
- Last Return Made Up To:
- 2013-02-15
- Annual Return
- Due Date: 2017-03-01
- Last Date:
-
MEDWAY FUELS LIMITED Company Description
- MEDWAY FUELS LIMITED is a ltd registered in United Kingdom with the Company reg no 07157144. Its current trading status is "live". It was registered 2010-02-15. It was previously called SPRINT FUELS LIMITED. It has declared SIC or NACE codes as "46711". It has 2 directors The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2013-02-15.It can be contacted at Cavendish House .
Get MEDWAY FUELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Medway Fuels Limited - Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP, United Kingdom
- 2010-02-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for MEDWAY FUELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-09-04) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-09-04) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-06) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-06) - AD01
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-28) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-03-21) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-03-23) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-appointment-of-liquidator (2017-03-15) - 600
-
liquidation-in-administration-progress-report-with-brought-down-date (2017-03-13) - 2.24B
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-02-22) - 2.34B
keyboard_arrow_right 2016
-
liquidation-in-administration-progress-report-with-brought-down-date (2016-09-28) - 2.24B
-
liquidation-administration-notice-deemed-approval-of-proposals (2016-05-23) - F2.18
-
liquidation-in-administration-proposals (2016-04-25) - 2.17B
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-04) - AD01
-
liquidation-in-administration-appointment-of-administrator (2016-03-03) - 2.12B
-
gazette-filings-brought-up-to-date (2016-02-20) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
certificate-change-of-name-company (2016-02-17) - CERTNM
-
dissolved-compulsory-strike-off-suspended (2016-02-06) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-02-02) - GAZ1
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-02-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-17) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-25) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-07-31) - AP01
-
appoint-person-director-company-with-name (2012-03-01) - AP01
-
capital-allotment-shares (2012-03-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-02-08) - AA
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-11-17) - TM01
-
appoint-person-director-company-with-name (2011-05-31) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-11) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-15) - NEWINC
-
legacy (2010-06-16) - MG01