- Company Overview for FULCRUM VENTURE CAPITAL LIMITED (07856046)
- Filing history for FULCRUM VENTURE CAPITAL LIMITED (07856046)
- People for FULCRUM VENTURE CAPITAL LIMITED (07856046)
- Charges for FULCRUM VENTURE CAPITAL LIMITED (07856046)
- Insolvency for FULCRUM VENTURE CAPITAL LIMITED (07856046)
- More for FULCRUM VENTURE CAPITAL LIMITED (07856046)
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 Nov 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
14 Jan 2019 | LIQ10 | Removal of liquidator by court order | |
11 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2018 | |
01 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 22 August 2017 | |
09 Sep 2016 | AD01 | Registered office address changed from Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 September 2016 | |
09 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | TM01 | Termination of appointment of David Nicholas Mills as a director on 1 March 2016 | |
10 Feb 2016 | TM01 | Termination of appointment of Daniel Frazer Jarrold as a director on 29 January 2016 | |
05 Jan 2016 | AP01 | Appointment of Mr Stephen Clayton as a director on 4 January 2016 | |
28 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
27 Mar 2015 | TM01 | Termination of appointment of Onitha Jarrold as a director on 27 March 2015 | |
24 Nov 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
11 Nov 2014 | AP01 | Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mrs Michelle Mills as a director on 1 October 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Aug 2014 | AD01 | Registered office address changed from Adelphi House 8 Turret Lane Ipswich IP4 1DL to Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 11 August 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
|
|
01 Nov 2013 | MR01 | Registration of charge 078560460001 | |
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Jul 2013 | AD01 | Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket IP14 5AH United Kingdom on 10 July 2013 |