- Company Overview for FULLVALE DEVELOPMENTS LTD (08600205)
- Filing history for FULLVALE DEVELOPMENTS LTD (08600205)
- People for FULLVALE DEVELOPMENTS LTD (08600205)
- More for FULLVALE DEVELOPMENTS LTD (08600205)
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) |
---|---|---|---|
10 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
14 Jun 2016 | AA | Micro company accounts made up to 31 July 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2015 | AA | Micro company accounts made up to 31 July 2014 | |
14 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
28 Apr 2014 | AP01 | Appointment of Miss Katherine Jayne Hardwick as a director | |
15 Oct 2013 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 15 October 2013 | |
15 Oct 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
08 Jul 2013 | NEWINC |
Incorporation
|