Advanced company searchLink opens in new window

FULLERTON ASSOCIATES LIMITED

Company number 05954900

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)
31 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
31 May 2016 4.72 Return of final meeting in a creditors' voluntary winding up
24 Mar 2016 4.68 Liquidators' statement of receipts and payments to 23 January 2016
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 23 January 2015
19 Mar 2014 4.68 Liquidators' statement of receipts and payments to 23 January 2014
25 Feb 2013 4.68 Liquidators' statement of receipts and payments to 23 January 2013
21 Feb 2012 4.68 Liquidators' statement of receipts and payments to 23 January 2012
08 Feb 2011 4.20 Statement of affairs with form 4.19
08 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Feb 2011 600 Appointment of a voluntary liquidator
28 Jan 2011 AD01 Registered office address changed from 46 High Street Polegate East Sussex BN26 6AG England on 28 January 2011
02 Nov 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 2
27 Jul 2010 AA Total exemption full accounts made up to 31 October 2009
22 Feb 2010 AA Total exemption full accounts made up to 31 October 2008
25 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Brian Keith Fillery on 23 November 2009
20 Nov 2009 AD01 Registered office address changed from 99 Walter Road Swansea SA1 5QE on 20 November 2009
11 May 2009 AA Total exemption small company accounts made up to 31 October 2007
11 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2009 363a Return made up to 31/10/08; no change of members
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2007 288c Director's particulars changed
01 Dec 2007 288c Secretary's particulars changed
23 Nov 2007 363a Return made up to 03/10/07; full list of members
23 Nov 2007 288c Director's particulars changed