- Company Overview for FULLER DESIGNS LIMITED (04696389)
- Filing history for FULLER DESIGNS LIMITED (04696389)
- People for FULLER DESIGNS LIMITED (04696389)
- More for FULLER DESIGNS LIMITED (04696389)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Oct 2019 | DS01 | Application to strike the company off the register | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
14 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
31 May 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
07 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
25 Jun 2012 | TM01 | Termination of appointment of Peter Chignell as a director | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 13 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Robert Edward Fuller on 13 March 2011 | |
08 Apr 2011 | CH03 | Secretary's details changed for Geraldine Anne Fuller on 13 March 2011 | |
06 Dec 2010 | AD01 | Registered office address changed from the Harrows, the Green, Rougham Bury St. Edmunds Suffolk IP30 9JP on 6 December 2010 |