Advanced company searchLink opens in new window

FULLER FASTENERS LIMITED

Company number 05673168

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)
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
  • GBP 1
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