Advanced company searchLink opens in new window

FULLER MARINE LIMITED

Company number 00708800

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2019 DS01 Application to strike the company off the register
28 Mar 2018 PSC08 Notification of a person with significant control statement
28 Mar 2018 PSC07 Cessation of Alexander Richard Fuller as a person with significant control on 20 March 2018
20 Mar 2018 PSC01 Notification of Alexander Richard Fuller as a person with significant control on 20 March 2018
19 Feb 2018 PSC07 Cessation of Fuller Group Ltd as a person with significant control on 4 January 2018
04 Jan 2018 CS01 Confirmation statement made on 21 November 2017 with no updates
28 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
09 May 2017 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF England to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 9 May 2017
06 Mar 2017 MR04 Satisfaction of charge 7 in full
03 Mar 2017 MR04 Satisfaction of charge 5 in full
03 Mar 2017 MR04 Satisfaction of charge 8 in full
03 Mar 2017 MR04 Satisfaction of charge 9 in full
03 Mar 2017 MR04 Satisfaction of charge 6 in full
01 Mar 2017 AD01 Registered office address changed from Deacons House Bursledon Bridge Southampton Hampshire SO31 8AZ to 11 the Avenue Southampton Hampshire SO17 1XF on 1 March 2017
01 Mar 2017 CERTNM Company name changed deacon's boatyard LIMITED\certificate issued on 01/03/17
01 Mar 2017 AP03 Appointment of Mr Alexander Richard Fuller as a secretary on 1 March 2017
01 Mar 2017 TM02 Termination of appointment of Anne Margaret Bland as a secretary on 1 March 2017
01 Mar 2017 TM01 Termination of appointment of Lucas Daniel Shotts as a director on 1 March 2017
05 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
18 Nov 2016 TM01 Termination of appointment of John Martin Button as a director on 18 October 2016
11 Nov 2016 AA Accounts for a small company made up to 30 April 2016
07 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 575,090
19 Aug 2015 AA Accounts for a small company made up to 30 April 2015