Advanced company searchLink opens in new window

FULLERTON CONSULTANCY LIMITED

Company number 10219261

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
27 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
25 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
07 May 2020 PSC01 Notification of Sally Jayne Annet as a person with significant control on 28 February 2020
07 May 2020 PSC07 Cessation of Rachael Hand as a person with significant control on 28 February 2020
25 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
28 Feb 2020 TM01 Termination of appointment of Rachel Hand as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Mrs Sally Jayne Annet as a director on 28 February 2020
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
11 Jun 2019 AD01 Registered office address changed from 10 Victory Road Cadishead Manchester M44 5FB to 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF on 11 June 2019
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
27 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
08 Mar 2017 AP01 Appointment of Rachel Hand as a director on 27 February 2017
08 Mar 2017 TM01 Termination of appointment of Colin Duke as a director on 28 February 2017
08 Mar 2017 AD01 Registered office address changed from 7 Fullerton Road Hartford Northwich Cheshire CW8 1SR United Kingdom to 10 Victory Road Cadishead Manchester M44 5FB on 8 March 2017
08 Mar 2017 DS02 Withdraw the company strike off application