- Company Overview for FULLERTON RETAIL LIMITED (07070860)
- Filing history for FULLERTON RETAIL LIMITED (07070860)
- People for FULLERTON RETAIL LIMITED (07070860)
- More for FULLERTON RETAIL LIMITED (07070860)
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) |
---|---|---|---|
23 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Aug 2014 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-08-19
|
|
22 Aug 2013 | CERTNM |
Company name changed made 4 fighters LIMITED\certificate issued on 22/08/13
|
|
21 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
28 Nov 2012 | AR01 |
Annual return made up to 10 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
26 Jun 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
28 Nov 2011 | AD01 | Registered office address changed from M Proudlock and Co Mazar House 48 Bradford Road Stanningley LS28 6DF England on 28 November 2011 | |
03 Feb 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 8 December 2010 with full list of shareholders | |
05 Jul 2010 | AP01 | Appointment of Abby Williams as a director | |
05 Jul 2010 | AP01 | Appointment of David John Fullerton as a director | |
17 Nov 2009 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
10 Nov 2009 | NEWINC |
Incorporation
|