- Company Overview for FULLER FINANCIAL CONTRACTING LTD (07864146)
- Filing history for FULLER FINANCIAL CONTRACTING LTD (07864146)
- People for FULLER FINANCIAL CONTRACTING LTD (07864146)
- More for FULLER FINANCIAL CONTRACTING LTD (07864146)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
30 Aug 2022 | CH01 | Director's details changed for Mrs Tanya Elliott on 17 August 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
30 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with updates | |
31 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
31 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
05 Dec 2017 | CH01 | Director's details changed for Mrs Tanya Elliott on 5 October 2017 | |
05 Dec 2017 | PSC04 | Change of details for Mrs Tanya Elliott as a person with significant control on 5 October 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 2 Fallbrook Road Castleford West Yorkshire WF10 5FB England to 32 Wild Orchid Way Pontefract WF8 4FA on 5 December 2017 | |
31 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Mrs Tanya Elliott on 6 December 2015 | |
07 Jun 2016 | AD01 | Registered office address changed from 17 Tenison Manor Cottenham Cambridge CB24 8XL to 2 Fallbrook Road Castleford West Yorkshire WF10 5FB on 7 June 2016 | |
05 Jan 2016 | CH01 | Director's details changed for Miss Tanya Fuller on 24 January 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|