Advanced company searchLink opens in new window

FULMER CONSULTING LIMITED

Company number 05649924

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)
19 Oct 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2010 DS01 Application to strike the company off the register
11 Jan 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
Statement of capital on 2010-01-11
  • GBP 100
09 Jan 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
25 Nov 2009 88(2) Ad 20/08/09 gbp si 99@1=99 gbp ic 1/100
23 Nov 2009 TM01 Termination of appointment of Samson Management Llc as a director
23 Nov 2009 AP04 Appointment of Kingsley Secretaries Limited as a secretary
23 Nov 2009 TM02 Termination of appointment of Federica Bertollini as a secretary
23 Nov 2009 AP01 Appointment of Miss Zoe Mcalister as a director
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Oct 2009 AD01 Registered office address changed from 33rd Floor 25 Canada Square London E14 5LQ on 25 October 2009
21 Aug 2009 AA Total exemption full accounts made up to 31 December 2007
21 Aug 2009 AA Total exemption full accounts made up to 31 December 2006
21 Aug 2009 363a Return made up to 09/12/08; no change of members
21 Aug 2009 363a Return made up to 09/12/07; full list of members
21 Aug 2009 363a Return made up to 09/12/06; full list of members
21 Aug 2009 287 Registered office changed on 21/08/2009 from 4 warren mews london W1T 6AW
20 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Aug 2009 AC92 Restoration by order of the court
11 Sep 2007 GAZ2 Final Gazette dissolved via compulsory strike-off
29 May 2007 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2007 288a New director appointed
04 Jan 2007 288b Director resigned
09 Dec 2005 NEWINC Incorporation