Advanced company searchLink opens in new window

FULGATE HOLDINGS LIMITED

Company number 11342648

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Aug 2022 DS01 Application to strike the company off the register
29 Jun 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
11 May 2022 TM01 Termination of appointment of Colin Foster as a director on 11 May 2022
04 May 2022 AA Micro company accounts made up to 31 March 2022
19 Aug 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
04 Aug 2021 AA Micro company accounts made up to 31 March 2021
18 Nov 2020 AA Micro company accounts made up to 31 March 2020
12 Nov 2020 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12 - 14 Carlton Place Southampton Hampshire SO15 2EA England to London Hill Farm London Road Stockbridge SO20 6EN on 12 November 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
23 Jan 2020 AP01 Appointment of Mr Colin Foster as a director on 1 September 2019
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Nov 2019 PSC07 Cessation of Robert Barton Colgate as a person with significant control on 20 November 2019
26 Nov 2019 PSC04 Change of details for Mrs Michelle Evelyn Fulford as a person with significant control on 20 November 2019
13 Jun 2019 PSC04 Change of details for Mr Robert Barton Colgate as a person with significant control on 30 April 2019
13 Jun 2019 CS01 Confirmation statement made on 1 May 2019 with updates
13 Jun 2019 TM01 Termination of appointment of Robert Barton Colgate as a director on 30 April 2019
12 Jun 2019 PSC04 Change of details for Mrs Michelle Evelyn Fulford as a person with significant control on 30 April 2019
12 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jun 2019 SH08 Change of share class name or designation
14 May 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 March 2019
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 May 2018
  • GBP 200
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-02
  • GBP 100