- Company Overview for FULLFORM LIMITED (09184053)
- Filing history for FULLFORM LIMITED (09184053)
- People for FULLFORM LIMITED (09184053)
- Charges for FULLFORM LIMITED (09184053)
- Insolvency for FULLFORM LIMITED (09184053)
- More for FULLFORM LIMITED (09184053)
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) |
---|---|---|---|
15 Sep 2016 | AP01 | Appointment of Mr Sean Ashley Keenan as a director on 2 September 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Bethwin Limited as a director on 2 September 2016 | |
14 Sep 2016 | SH08 | Change of share class name or designation | |
14 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
06 Sep 2016 | MR01 | Registration of charge 091840530001, created on 2 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
22 Jun 2016 | AD01 | Registered office address changed from Business First Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH to 35 Roundhouse Court Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN on 22 June 2016 | |
07 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Sep 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 December 2015 | |
26 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AP01 | Appointment of Mr Simon Trevor Paul Cougill as a director on 15 April 2015 | |
18 Dec 2014 | AP02 | Appointment of Bethwin Limited as a director on 14 November 2014 | |
18 Dec 2014 | AA01 | Current accounting period shortened from 31 August 2015 to 31 March 2015 | |
18 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 14 November 2014
|
|
18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | CERTNM |
Company name changed fullform LIMITED\certificate issued on 04/12/14
|
|
14 Oct 2014 | AP01 | Appointment of Mr Ryan Ainsworth as a director on 25 September 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY England to Business First Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH on 14 October 2014 | |
14 Oct 2014 | AD01 | Registered office address changed from 41 Walsingham Road Enfield Middlesex EN2 6EY United Kingdom to Business First Empire Business Park Liverpool Road Burnley Lancashire BB12 6HH on 14 October 2014 | |
25 Sep 2014 | TM01 | Termination of appointment of Clifford Donald Wing as a director on 25 September 2014 | |
20 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-20
|