Advanced company searchLink opens in new window

FULLSON INVESTMENTS LIMITED

Company number 09213405

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-03-20
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/02/2023
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
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 16/12/2022
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