Advanced company searchLink opens in new window

THE FULFILLING STATION LIMITED

Company number 06536533

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)
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Jun 2014 MR04 Satisfaction of charge 2 in full
26 Jun 2014 TM01 Termination of appointment of Rodney Tanton as a director
26 Jun 2014 AD01 Registered office address changed from 41 High Street Kingswood Bristol BS15 4AA on 26 June 2014
26 Jun 2014 TM02 Termination of appointment of Raymarsh Limited as a secretary
26 Jun 2014 AP01 Appointment of Mr Daniel Lewis Ennor as a director
26 Jun 2014 AP01 Appointment of Mr Neil Cotty as a director
17 Jun 2014 SH02 Sub-division of shares on 6 June 2014
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 6 June 2014
  • GBP 100
17 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided shares 06/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jun 2014 MR01 Registration of charge 065365330003
30 May 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
24 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Oct 2012 CERTNM Company name changed mkp storage LIMITED\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-27
  • NM01 ‐ Change of name by resolution
04 Oct 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-27
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
24 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
12 May 2011 CH01 Director's details changed for Rodney Rodney on 11 May 2011
12 May 2011 CH01 Director's details changed for Tanton Rodney on 11 May 2011
12 May 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
22 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Mar 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010