About

Registered Number: 06764465
Date of Incorporation: 03/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 7 months ago)
Registered Address: C/O ORTHOMED (UK) LTD, Majestic House, 29 Green Street, Huddersfield, West Yorkshire, HD1 5DQ,

 

Uto Fuels Ltd was founded on 03 December 2008. We do not know the number of employees at this business. This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 15 August 2018
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
TM02 - Termination of appointment of secretary 01 August 2018
CH01 - Change of particulars for director 12 June 2018
PSC04 - N/A 12 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 27 July 2017
AD01 - Change of registered office address 17 July 2017
CH01 - Change of particulars for director 17 July 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 31 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AR01 - Annual Return 26 April 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 10 August 2011
CH01 - Change of particulars for director 27 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 July 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 05 February 2010
NEWINC - New incorporation documents 03 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.