Advanced company searchLink opens in new window

NEIL FULLER ASSOCIATES LIMITED

Company number 05333662

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 AA Micro company accounts made up to 31 January 2018
13 Feb 2019 PSC07 Cessation of Neil Fuller as a person with significant control on 30 June 2017
13 Feb 2019 CS01 Confirmation statement made on 17 January 2019 with updates
13 Feb 2019 PSC01 Notification of Stephen Lovatt as a person with significant control on 1 July 2017
09 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 AD01 Registered office address changed from 21 Keats Close Hawarden Deeside CH5 3TG Wales to 21 Keats Close Hawarden Deeside Flintshire CH5 3TG on 12 November 2018
12 Nov 2018 AD01 Registered office address changed from Watergate Buildings New Crane Street Chester CH1 4JE to 21 Keats Close Hawarden Deeside CH5 3TG on 12 November 2018
05 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with updates
16 Nov 2017 AA Micro company accounts made up to 31 January 2017
15 Sep 2017 AP01 Appointment of Mr Stephen Lovatt as a director on 15 September 2017
15 Sep 2017 TM01 Termination of appointment of Neil Fuller as a director on 15 September 2017
15 Sep 2017 TM02 Termination of appointment of Stephanie Fuller as a secretary on 15 September 2017
18 May 2017 SH01 Statement of capital following an allotment of shares on 3 May 2017
  • GBP 6.00
19 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 January 2016
26 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3
29 Oct 2015 AA Micro company accounts made up to 31 January 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3
19 May 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2014 AA Micro company accounts made up to 31 January 2014