Advanced company searchLink opens in new window

REDAB FULCULL LIMITED

Company number 03149916

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)
20 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2015 DS01 Application to strike the company off the register
03 Mar 2015 AA Full accounts made up to 31 May 2014
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 751
11 Mar 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 751
11 Feb 2014 AA Full accounts made up to 31 May 2013
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Nov 2012 AA Full accounts made up to 31 May 2012
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 May 2011
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
01 Feb 2011 CH01 Director's details changed for Carl Gustav Pettersson on 23 January 2011
01 Feb 2011 CH01 Director's details changed for Berit Sundgren on 23 January 2011
01 Feb 2011 CH03 Secretary's details changed for Berit Sundgren on 23 January 2011
02 Sep 2010 AA Full accounts made up to 31 May 2010
02 Mar 2010 AA Full accounts made up to 31 May 2009
05 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
19 May 2009 287 Registered office changed on 19/05/2009 from 197/205 high street ponders end enfield middlesex EN3 4DZ
18 Mar 2009 363a Return made up to 23/01/09; full list of members
03 Dec 2008 AA Full accounts made up to 31 May 2008
04 Feb 2008 363a Return made up to 23/01/08; full list of members