-
STAMFORD RENEWABLE FUELS LIMITED - 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom
Company Information
- Company registration number
- 07680662
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3rd Floor The Pinnacle
- 73 King Street
- Manchester
- M2 4NG 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG UK
Management
- Managing Directors
- BOMBERG, Iain Alexander
- WILKINSON, Jonathan Richard
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-06-23
- Age Of Company 2011-06-23 13 years
- SIC/NACE
- 38110
Ownership
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- HALLP HAJCO 028 LIMITED
- Filing of Accounts
- Due Date: 2016-12-31
- Last Date: 2015-03-31
- Last Return Made Up To:
- 2012-06-23
- Annual Return
- Due Date: 2017-07-07
- Last Date:
-
STAMFORD RENEWABLE FUELS LIMITED Company Description
- STAMFORD RENEWABLE FUELS LIMITED is a ltd registered in United Kingdom with the Company reg no 07680662. Its current trading status is "live". It was registered 2011-06-23. It was previously called HALLP HAJCO 028 LIMITED. It has declared SIC or NACE codes as "38110". It has 2 directors The latest accounts are filed up to 31/03/2012. The latest annual return was filed up to 2012-06-23.It can be contacted at 3Rd Floor The Pinnacle .
Get STAMFORD RENEWABLE FUELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Stamford Renewable Fuels Limited - 3rd Floor The Pinnacle, 73 King Street, Manchester, M2 4NG, United Kingdom
- 2011-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for STAMFORD RENEWABLE 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 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-18) - LIQ03
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-02-09) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-02-16) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-30) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-22) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-02-13) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-26) - 4.68
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-31) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-01-22) - AD01
keyboard_arrow_right 2015
-
liquidation-voluntary-appointment-of-liquidator (2015-12-21) - 600
-
liquidation-disclaimer-notice (2015-12-23) - F10.2
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2015-12-21) - 4.20
-
resolution (2015-12-21) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-30) - AR01
-
accounts-with-accounts-type-medium (2015-06-15) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-17) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-16) - MR01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name (2014-06-27) - AP01
-
accounts-with-accounts-type-medium (2014-06-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-23) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-31) - AA
-
legacy (2013-02-04) - MG01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-01-16) - AD01
-
change-account-reference-date-company-current-shortened (2012-01-14) - AA01
keyboard_arrow_right 2011
-
change-registered-office-address-company-with-date-old-address (2011-11-17) - AD01
-
termination-director-company-with-name (2011-11-16) - TM01
-
change-registered-office-address-company-with-date-old-address (2011-11-16) - AD01
-
termination-secretary-company-with-name (2011-11-16) - TM02
-
appoint-person-director-company-with-name (2011-11-16) - AP01
-
certificate-change-of-name-company (2011-10-28) - CERTNM
-
incorporation-company (2011-06-23) - NEWINC
-
change-of-name-notice (2011-10-28) - CONNOT