- Company Overview for FULLER MARINE LIMITED (00708800)
- Filing history for FULLER MARINE LIMITED (00708800)
- People for FULLER MARINE LIMITED (00708800)
- Charges for FULLER MARINE LIMITED (00708800)
- More for FULLER MARINE LIMITED (00708800)
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
|
|
19 Aug 2015 | AA | Accounts for a small company made up to 30 April 2015 |