- Company Overview for FULLER-FUEL LTD (07622637)
- Filing history for FULLER-FUEL LTD (07622637)
- People for FULLER-FUEL LTD (07622637)
- Charges for FULLER-FUEL LTD (07622637)
- Insolvency for FULLER-FUEL LTD (07622637)
- More for FULLER-FUEL LTD (07622637)
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 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jan 2019 | AM10 | Administrator's progress report | |
28 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
20 Nov 2018 | AM10 | Administrator's progress report | |
02 Jun 2018 | AM10 | Administrator's progress report | |
19 Mar 2018 | AM19 | Notice of extension of period of Administration | |
29 Nov 2017 | AM10 | Administrator's progress report | |
22 Jul 2017 | AM06 | Notice of deemed approval of proposals | |
13 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
29 Jun 2017 | AM03 | Statement of administrator's proposal | |
16 May 2017 | AD01 | Registered office address changed from Unit 21 Tan House Lane Widnes Cheshire WA8 0SW to Units 1-3 Hilltop Business Park Devizes Reoad Salisbury SP3 4UF on 16 May 2017 | |
12 May 2017 | AM01 | Appointment of an administrator | |
21 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
14 Dec 2016 | MR01 | Registration of charge 076226370002, created on 13 December 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
04 Nov 2016 | AP01 | Appointment of Mr Leslie Johnson as a director on 2 November 2016 | |
04 Nov 2016 | AP01 | Appointment of Mr Christopher Trewhitt as a director on 2 November 2016 | |
30 Aug 2016 | CH01 | Director's details changed for Mr Paul Brian Fullerton on 21 August 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
07 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Mar 2016 | TM01 | Termination of appointment of Lesley Johnson as a director on 21 March 2016 | |
16 Dec 2015 | MR01 | Registration of charge 076226370001, created on 15 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
13 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 8 October 2015
|
|
09 Oct 2015 | AP01 | Appointment of Mr Lesley Johnson as a director on 7 October 2015 |