Advanced company searchLink opens in new window

FULLER-FUEL LTD

Company number 07622637

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 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
  • GBP 100
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
  • GBP 100
13 Oct 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 100
09 Oct 2015 AP01 Appointment of Mr Lesley Johnson as a director on 7 October 2015