- Company Overview for NEIL FULLER ASSOCIATES LIMITED (05333662)
- Filing history for NEIL FULLER ASSOCIATES LIMITED (05333662)
- People for NEIL FULLER ASSOCIATES LIMITED (05333662)
- More for NEIL FULLER ASSOCIATES LIMITED (05333662)
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
|
|
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
|
|
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
|
|
19 May 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2014 | AA | Micro company accounts made up to 31 January 2014 |