- Company Overview for FULLTERM LIMITED (04524559)
- Filing history for FULLTERM LIMITED (04524559)
- People for FULLTERM LIMITED (04524559)
- More for FULLTERM LIMITED (04524559)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2011 | DS01 | Application to strike the company off the register | |
17 Oct 2011 | TM01 | Termination of appointment of Jenny Lee Moss as a director on 31 August 2011 | |
17 Oct 2011 | TM01 | Termination of appointment of Sarah Louise Cook as a director on 31 August 2011 | |
23 Mar 2011 | SH20 | Statement by Directors | |
23 Mar 2011 | SH19 |
Statement of capital on 23 March 2011
|
|
23 Mar 2011 | CAP-SS | Solvency Statement dated 15/03/11 | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 3 September 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
14 Sep 2009 | 363a | Return made up to 03/09/09; full list of members | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Sep 2008 | 363a | Return made up to 03/09/08; full list of members | |
15 Aug 2008 | 288c | Director's Change of Particulars / jenny allen / 01/06/2008 / Title was: , now: mrs; Surname was: allen, now: moss; HouseName/Number was: , now: 3; Street was: brook cottage, now: tayler road; Area was: kilcot, now: northleach; Post Town was: newent, now: cheltenham; Post Code was: GL18 1NR, now: GL54 3JE; Country was: , now: united kingdom | |
15 Aug 2008 | 288c | Director's Change of Particulars / sarah allen / 01/06/2008 / Title was: , now: mrs; Surname was: allen, now: cook; HouseName/Number was: , now: dursley cross house; Street was: brook cottage, now: dursley cross; Area was: kilcot, now: ; Post Town was: newent, now: longhope; Post Code was: GL18 1NR, now: GL17 0RD; Country was: , now: united kingdom | |
10 Apr 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
11 Sep 2007 | 363a | Return made up to 03/09/07; full list of members | |
16 Apr 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
13 Sep 2006 | 363a | Return made up to 03/09/06; full list of members | |
28 Apr 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
09 Sep 2005 | 363a | Return made up to 03/09/05; full list of members | |
08 Jul 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
03 May 2005 | 288a | New director appointed |