- Company Overview for FULLSON INVESTMENTS LIMITED (09213405)
- Filing history for FULLSON INVESTMENTS LIMITED (09213405)
- People for FULLSON INVESTMENTS LIMITED (09213405)
- Insolvency for FULLSON INVESTMENTS LIMITED (09213405)
- More for FULLSON INVESTMENTS LIMITED (09213405)
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) |
---|---|---|---|
19 Aug 2024 | LIQ10 | Removal of liquidator by court order | |
19 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 March 2024 | |
05 Apr 2023 | AD01 | Registered office address changed from 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG United Kingdom to Suite 2 2nd Floor Phoenix House 32 West Street Brighton BN1 2RT on 5 April 2023 | |
31 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
31 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2023 | LIQ01 | Declaration of solvency | |
21 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 11 September 2022 | |
16 Dec 2022 | RP04CS01 | Second filing of Confirmation Statement dated 11 September 2021 | |
21 Oct 2022 | CS01 |
11/09/22 Statement of Capital gbp 4000000
|
|
21 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
21 Oct 2022 | PSC07 | Cessation of Patrick Fuller as a person with significant control on 5 August 2022 | |
21 Oct 2022 | PSC07 | Cessation of Lucille Fuller as a person with significant control on 5 August 2022 | |
21 Oct 2022 | PSC01 | Notification of Patrick Fuller as a person with significant control on 11 February 2022 | |
21 Oct 2022 | PSC07 | Cessation of Ann Fuller as a person with significant control on 25 February 2022 | |
21 Oct 2022 | PSC07 | Cessation of Clare Fuller as a person with significant control on 16 May 2021 | |
05 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Sep 2021 | CS01 |
Confirmation statement made on 11 September 2021 with updates
|
|
31 Aug 2021 | AD01 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 31 August 2021 | |
18 Jun 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
03 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with updates | |
24 Sep 2019 | PSC07 | Cessation of Patrick Fuller as a person with significant control on 23 January 2017 | |
23 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 |