FULL-ON LIMITED

Company Documents

DateDescription
10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/05/2310 May 2023 Final Gazette dissolved following liquidation

View Document

10/02/2310 February 2023 Return of final meeting in a members' voluntary winding up

View Document

23/09/2223 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

07/08/217 August 2021 Registered office address changed from 103 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2021-08-07

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Appointment of a voluntary liquidator

View Document

07/08/217 August 2021 Declaration of solvency

View Document

07/08/217 August 2021 Resolutions

View Document

18/06/2118 June 2021 PREVEXT FROM 31/03/2021 TO 30/04/2021

View Document

18/06/2118 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON TAYLOR

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070257460001

View Document

01/09/201 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE WICHALL

View Document

01/09/201 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WICHALL / 14/08/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

13/09/1913 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

25/09/1725 September 2017 22/09/17 STATEMENT OF CAPITAL GBP 1

View Document

25/09/1725 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 070257460001

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR RODNEY JACKSON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 103 HAYLEY COURT LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM UNIT 113 MILTON KEYNES BUSINESS CENTRE FOX HUNTER DRIVE, LINFORD WOOD MILTON KEYNES BUCKS MK14 6GD

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/10/1628 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

28/07/1528 July 2015 REGISTERED OFFICE CHANGED ON 28/07/2015 FROM LETCHWORTH HOUSE 2 CHESNEY WOLD BLEAK HALL MILTON KEYNES BUCKS MK6 1NE

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE CORKETT

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR GERALDINE CORKETT

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MRS GERALDINE WICHALL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 DIRECTOR APPOINTED MR SIMON BRYAN TAYLOR

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1314 December 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK WICHALL / 01/09/2013

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WICHALL / 01/09/2013

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MRS GERALDINE HD CORKETT

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR RODNEY KENNETH JACKSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 REGISTERED OFFICE CHANGED ON 15/03/2013 FROM LETCHWORTH HOUSE CHESNEY WOLD BLEAK HALL MILTON KEYNES MK6 1NE ENGLAND

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 175 DANIELS WELCH COFFEE HALL MILTON KEYNES BUCKS MK6 5DY

View Document

18/10/1118 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

20/12/1020 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WICHALL / 30/09/2010

View Document

26/09/0926 September 2009 REGISTERED OFFICE CHANGED ON 26/09/2009 FROM 25 PENNIVALE CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3ES

View Document

22/09/0922 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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