Advanced company searchLink opens in new window

FULCRUM VENTURE CAPITAL LIMITED

Company number 07856046

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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