FULLERTON CONSULTANCY LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
23/07/2523 July 2025 New | Application to strike the company off the register |
23/07/2523 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
17/06/2517 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
02/04/252 April 2025 | Registered office address changed from 17 Alvaston Business Park Middlewich Road Nantwich CW5 6PF England to Birch House Business Centre Hen Lon Parcwr Ruthin LL15 1NA on 2025-04-02 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
03/09/243 September 2024 | Compulsory strike-off action has been discontinued |
02/09/242 September 2024 | Confirmation statement made on 2024-06-06 with no updates |
27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/03/2025 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | APPOINTMENT TERMINATED, DIRECTOR RACHEL HAND |
28/02/2028 February 2020 | DIRECTOR APPOINTED MRS SALLY JAYNE ANNET |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM 10 VICTORY ROAD CADISHEAD MANCHESTER M44 5FB |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 7 FULLERTON ROAD HARTFORD NORTHWICH CHESHIRE CW8 1SR UNITED KINGDOM |
08/03/178 March 2017 | DISS REQUEST WITHDRAWN |
08/03/178 March 2017 | APPOINTMENT TERMINATED, DIRECTOR COLIN DUKE |
08/03/178 March 2017 | DIRECTOR APPOINTED RACHEL HAND |
07/02/177 February 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
31/01/1731 January 2017 | APPLICATION FOR STRIKING-OFF |
07/06/167 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company