Advanced company searchLink opens in new window

FULLER FINANCIAL CONTRACTING LTD

Company number 07864146

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)
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
  • GBP 1
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
  • GBP 1