- Company Overview for FULLER FASTENERS LIMITED (05673168)
- Filing history for FULLER FASTENERS LIMITED (05673168)
- People for FULLER FASTENERS LIMITED (05673168)
- More for FULLER FASTENERS LIMITED (05673168)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2013 | DS01 | Application to strike the company off the register | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
03 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 May 2013 | |
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 7 Charles Drive Hartford Huntingdon Cambridgeshire PE29 1SJ United Kingdom on 16 July 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Frederick James Fuller on 5 June 2013 | |
15 Jan 2013 | AR01 |
Annual return made up to 12 January 2013 with full list of shareholders
Statement of capital on 2013-01-15
|
|
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
21 Feb 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
03 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Frederick James Fuller on 16 April 2010 | |
22 Apr 2010 | AD01 | Registered office address changed from 8 Strawberry Way March Cambs PE15 9FD on 22 April 2010 | |
14 Feb 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
14 Feb 2010 | CH01 | Director's details changed for Frederick James Fuller on 1 October 2009 | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
27 Mar 2009 | 363a | Return made up to 12/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Jul 2008 | 287 | Registered office changed on 22/07/2008 from 36 desborough road hartford huntingdon cambridgeshire PE29 1RX | |
22 Jul 2008 | 288c | Director's Change of Particulars / frederick fuller / 01/07/2008 / HouseName/Number was: , now: 8; Street was: 36 desborough road, now: strawberry way; Area was: hartford, now: ; Post Town was: huntingdon, now: march; Region was: cambridgeshire, now: cambs; Post Code was: PE29 1RX, now: PE15 9FD | |
12 Feb 2008 | 363s | Return made up to 12/01/08; no change of members | |
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 January 2007 |