FULLER PATTERNS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/10/2324 October 2023 Final Gazette dissolved following liquidation

View Document

24/07/2324 July 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/07/2114 July 2021 Liquidators' statement of receipts and payments to 2021-05-30

View Document

12/08/1912 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/05/2019:LIQ. CASE NO.1

View Document

22/08/1822 August 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM DERWENT PARK INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1SY UNITED KINGDOM

View Document

19/06/1819 June 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

19/06/1819 June 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

19/06/1819 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 REGISTERED OFFICE CHANGED ON 19/04/2017 FROM DERWENT PARK INDUSTRIAL ESTATE HAWKINS LANE BURTON ON TRENT STAFFORDSHIRE DE14 1SY

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DEAN FULLER / 19/04/2017

View Document

29/12/1629 December 2016 Annual accounts for year ending 29 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 29 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 30/12/2015 TO 29/12/2015

View Document

13/05/1613 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN DEAN FULLER / 01/04/2016

View Document

29/12/1529 December 2015 Annual accounts for year ending 29 Dec 2015

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KEALY

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY BRIAN KEALY

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

23/04/1523 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DEAN FULLER / 18/04/2011

View Document

21/04/1121 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FRANCIS KEALY / 18/04/2011

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 03/04/08; NO CHANGE OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/04/034 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/04/9914 April 1999 RETURN MADE UP TO 03/04/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 03/04/98; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 RETURN MADE UP TO 03/04/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96

View Document

04/10/964 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

24/05/9624 May 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

17/05/9617 May 1996 DIRECTOR RESIGNED

View Document

17/05/9617 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/05/9617 May 1996 £ NC 1000/100000 15/04

View Document

17/05/9617 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/96

View Document

17/05/9617 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED WARTON LIMITED CERTIFICATE ISSUED ON 23/04/96

View Document

03/04/963 April 1996 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