Advanced company searchLink opens in new window

FULL CIRCLE SUPPLIES LTD

Company number 06825138

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
12 May 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
16 May 2014 AA01 Current accounting period shortened from 28 February 2015 to 1 January 2015
16 May 2014 AD01 Registered office address changed from , 34 Harbour Road, Lowestoft, Suffolk, NR32 3LZ, England on 16 May 2014
11 May 2014 TM02 Termination of appointment of Ahmud Ruhomutally as a secretary
11 May 2014 AD01 Registered office address changed from , C/O Charles Stenner & Co, 16 Hall Quay, Great Yarmouth, Norfolk, NR30 1HP on 11 May 2014
22 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
20 Feb 2014 TM01 Termination of appointment of a director
20 Feb 2014 TM01 Termination of appointment of a director
20 Feb 2014 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
20 Feb 2014 TM01 Termination of appointment of Michala Strachan as a director
20 Feb 2014 TM01 Termination of appointment of Scott Ardley as a director
12 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2013 AD01 Registered office address changed from , 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, United Kingdom on 2 September 2013
28 Feb 2013 AA01 Previous accounting period shortened from 31 March 2013 to 28 February 2013
28 Jan 2013 AP03 Appointment of Mr Ahmud Fahim Ruhomutally as a secretary
28 Jan 2013 AD01 Registered office address changed from , Britannia House Hall Quay, Great Yarmouth, Norfolk, NR30 1HP, United Kingdom on 28 January 2013
19 Jan 2013 AD01 Registered office address changed from , Top Floor 47 Englands Lane, Gorleston, Great Yarmouth, Norfolk, NR31 6BE, United Kingdom on 19 January 2013
19 Jan 2013 TM02 Termination of appointment of Ahmud Ruhomutally as a secretary
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Dec 2012 AP03 Appointment of Mr Ahmud Fahim Ruhomutally as a secretary