Advanced company searchLink opens in new window

FULCRUMNET LIMITED

Company number 05775880

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
11 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2010 AP03 Appointment of Andrew Yorke Moody as a secretary
09 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 AD01 Registered office address changed from The Millhouse Station Road Castle Donington Derby Derbyshire DE74 2NJ on 18 May 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
10 Nov 2009 TM02 Termination of appointment of Jane Davis as a secretary
05 May 2009 288c Secretary's Change of Particulars / jane wright / 05/05/2009 / Surname was: wright, now: davis; HouseName/Number was: , now: 8; Street was: 8 stewart drive, now: stewart drive; Region was: , now: leicestershire
14 Apr 2009 363a Return made up to 10/04/09; full list of members
16 Dec 2008 363a Return made up to 10/04/08; no change of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Mar 2008 AA Total exemption full accounts made up to 31 March 2007
10 Mar 2008 225 Prev sho from 30/04/2007 to 31/03/2007
26 Feb 2008 287 Registered office changed on 26/02/2008 from 2ND floor 145-157 st.john street london EC1V 4PY
27 Nov 2007 288b Director resigned
23 May 2007 363s Return made up to 10/04/07; full list of members
23 May 2007 363(288) Director's particulars changed
11 Apr 2006 288a New director appointed
10 Apr 2006 NEWINC Incorporation