FULMAR ENGINEERING LIMITED

Company Documents

DateDescription
26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/07/2526 July 2025 Final Gazette dissolved following liquidation

View Document

26/04/2526 April 2025 Return of final meeting in a members' voluntary winding up

View Document

31/07/2431 July 2024 Liquidators' statement of receipts and payments to 2024-06-18

View Document

19/12/2319 December 2023 Registered office address changed from Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

27/07/2327 July 2023 Liquidators' statement of receipts and payments to 2023-06-18

View Document

21/07/2121 July 2021 Liquidators' statement of receipts and payments to 2021-06-18

View Document

27/07/2027 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/2013 July 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/07/2013 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/2013 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/2013 July 2020 SPECIAL RESOLUTION TO WIND UP

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MARTIN PROPHET / 10/04/2018

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PROPHET / 08/12/2015

View Document

08/12/158 December 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREA PROPHET / 08/12/2015

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PROPHET / 08/12/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED ANDREA PROPHET

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

09/07/139 July 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

18/04/1318 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

11/09/1211 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/04/1227 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

21/04/1121 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

27/04/1027 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

29/09/0929 September 2009 REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 1ST FLOOR 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

12/01/9912 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9912 January 1999 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/05/981 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

26/07/9526 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

02/05/952 May 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/04/9426 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9122 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

05/07/915 July 1991 S366A DISP HOLDING AGM 10/04/91

View Document

05/07/915 July 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 COMPANY NAME CHANGED FASTBEAM LIMITED CERTIFICATE ISSUED ON 09/07/90

View Document

23/05/9023 May 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/05/9023 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/05/902 May 1990 REGISTERED OFFICE CHANGED ON 02/05/90 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

02/05/902 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/04/9030 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/04/9030 April 1990 ALTER MEM AND ARTS 24/04/90

View Document

10/04/9010 April 1990 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