About

Registered Number: 06525550
Date of Incorporation: 06/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 8 months ago)
Registered Address: Townshend House, Crown Road, Norwich, NR1 3DT,

 

Purefuel Technologies Ltd was established in 2008, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 6 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENOP, Eric 06 March 2008 09 January 2009 1
O'HARA, Eamonn 01 February 2009 02 February 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWCROFT, Wendy 14 July 2010 29 February 2012 1
ROOS, Sarah Ann 06 March 2008 31 March 2010 1
SMITH, Carol-Anne 28 February 2014 28 November 2014 1
TUCKER, James Robert 29 February 2012 28 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 August 2017
LIQ14 - N/A 22 May 2017
4.68 - Liquidator's statement of receipts and payments 08 January 2017
4.20 - N/A 24 November 2015
RESOLUTIONS - N/A 02 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 November 2015
AD01 - Change of registered office address 21 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 02 December 2014
TM02 - Termination of appointment of secretary 01 December 2014
CH03 - Change of particulars for secretary 21 October 2014
CH01 - Change of particulars for director 09 July 2014
AR01 - Annual Return 07 March 2014
AP03 - Appointment of secretary 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AA - Annual Accounts 11 October 2013
CH03 - Change of particulars for secretary 22 March 2013
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 21 March 2013
CH01 - Change of particulars for director 21 March 2013
AD01 - Change of registered office address 21 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 16 March 2012
CH01 - Change of particulars for director 08 March 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 March 2011
AD01 - Change of registered office address 02 November 2010
AA - Annual Accounts 26 October 2010
AP01 - Appointment of director 12 October 2010
AP03 - Appointment of secretary 16 July 2010
TM02 - Termination of appointment of secretary 15 July 2010
TM01 - Termination of appointment of director 14 July 2010
AR01 - Annual Return 30 March 2010
TM01 - Termination of appointment of director 11 February 2010
SH19 - Statement of capital 13 January 2010
AA - Annual Accounts 05 January 2010
RESOLUTIONS - N/A 03 January 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 January 2010
CAP-SS - N/A 03 January 2010
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
MEM/ARTS - N/A 04 July 2008
123 - Notice of increase in nominal capital 04 July 2008
287 - Change in situation or address of Registered Office 12 June 2008
NEWINC - New incorporation documents 06 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.