Advanced company searchLink opens in new window

FULMAR INKS LIMITED

Company number 07042407

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
17 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
30 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
16 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
19 Mar 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Nov 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
26 Jul 2011 TM01 Termination of appointment of Philip Cooper as a director
12 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 30 November 2010
26 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
19 Jan 2010 AP01 Appointment of James Hodgkinson as a director
08 Nov 2009 AP01 Appointment of Philip Cooper as a director
08 Nov 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
08 Nov 2009 TM01 Termination of appointment of Joanna Saban as a director
14 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted