Advanced company searchLink opens in new window

FULLFORM LIMITED

Company number 09184053

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 100
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
04 Dec 2014 CERTNM Company name changed fullform LIMITED\certificate issued on 04/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted