- Company Overview for FULLSWELLS LIMITED (08556590)
- Filing history for FULLSWELLS LIMITED (08556590)
- People for FULLSWELLS LIMITED (08556590)
- Registers for FULLSWELLS LIMITED (08556590)
- More for FULLSWELLS LIMITED (08556590)
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) |
---|---|---|---|
16 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2020 | DS01 | Application to strike the company off the register | |
26 Aug 2020 | AD02 | Register inspection address has been changed from Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB England to 7a Dartmouth Road Paignton Devon TQ4 5AA | |
16 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates | |
23 May 2018 | PSC04 | Change of details for Mr Daryl Mark Fulls as a person with significant control on 10 April 2018 | |
23 May 2018 | CH01 | Director's details changed for Mr Daryl Mark Fulls on 10 April 2018 | |
23 May 2018 | PSC04 | Change of details for Mr Daryl Mark Fulls as a person with significant control on 1 February 2018 | |
23 May 2018 | PSC07 | Cessation of Gordon Joseph Wells as a person with significant control on 1 February 2018 | |
12 Apr 2018 | AD03 | Register(s) moved to registered inspection location Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB | |
12 Apr 2018 | AD02 | Register inspection address has been changed to Unit 4 Brunel Buildings Brunel Road Newton Abbot Devon TQ12 4PB | |
12 Apr 2018 | AD01 | Registered office address changed from Beech House Gables Road Willand Cullompton Devon EX15 2PL to Unit 7 Signal Buildings Brunel Road Newton Abbot Devon TQ12 4FD on 12 April 2018 | |
16 Feb 2018 | TM01 | Termination of appointment of Gordon Joseph Wells as a director on 1 February 2018 | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 5 June 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|