Advanced company searchLink opens in new window

FULCRUM HOMES LTD

Company number 12251878

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AD01 Registered office address changed from 96-98 Baker Street London United Kingdom W1U 6TJ United Kingdom to 116 Baker Street London W1U 6TS on 18 October 2022
18 Oct 2022 AD01 Registered office address changed from 424 Margate Road Ramsgate CT12 6SJ England to 96-98 Baker Street London United Kingdom W1U 6TJ on 18 October 2022
18 Oct 2022 TM01 Termination of appointment of Adrian David Symondson as a director on 21 September 2022
13 Jul 2022 TM01 Termination of appointment of Kevin Thomas Patrick as a director on 30 June 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
01 Jul 2021 AD01 Registered office address changed from 12 David Mews London W1U 6EG England to 424 Margate Road Ramsgate CT12 6SJ on 1 July 2021
30 Jun 2021 AD01 Registered office address changed from 424 Margate Road Ramsgate Kent CT12 6SJ England to 12 David Mews London W1U 6EG on 30 June 2021
05 May 2021 AA Total exemption full accounts made up to 31 March 2020
05 Nov 2020 CS01 Confirmation statement made on 8 October 2020 with updates
30 Sep 2020 PSC07 Cessation of Colin Raymond Gorman as a person with significant control on 14 September 2020
18 Sep 2020 AD01 Registered office address changed from 96-98 Baker Street London W1U 6TJ United Kingdom to 424 Margate Road Ramsgate Kent CT12 6SJ on 18 September 2020
14 Sep 2020 CH01 Director's details changed for Mr Kevin Thomas Patrick on 11 September 2020
14 Sep 2020 TM01 Termination of appointment of Colin Raymond Gorman as a director on 11 September 2020
14 Sep 2020 PSC02 Notification of Ktp Churchgate Limited as a person with significant control on 11 September 2020
14 Sep 2020 AP01 Appointment of Mr Kevin Thomas Patrick as a director on 11 September 2020
25 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-25
19 Feb 2020 TM01 Termination of appointment of Mark John Baxter as a director on 14 February 2020
20 Jan 2020 CH01 Director's details changed for Mr Adrian David Symondson on 10 January 2020
21 Nov 2019 AA01 Current accounting period shortened from 31 October 2020 to 31 March 2020
09 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-09
  • GBP 100