Advanced company searchLink opens in new window

FULLSWELLS LIMITED

Company number 08556590

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100