About

Registered Number: 05705685
Date of Incorporation: 10/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (7 years ago)
Registered Address: Unit 1 Industrial Warehouse Stroud House, Hinton Charterhouse, Bath, BA2 7TQ

 

Greenfuel Holdings Ltd was founded on 10 February 2006 and are based in Bath, it's status is listed as "Dissolved". The organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOCK, Noel Frank Thomas 01 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 20 March 2015
AD01 - Change of registered office address 11 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 January 2012
TM01 - Termination of appointment of director 02 December 2011
AP03 - Appointment of secretary 02 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 10 March 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 11 December 2007
395 - Particulars of a mortgage or charge 25 September 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2007
225 - Change of Accounting Reference Date 22 May 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.