Liquidation
Company Information for FULLFORM LIMITED
LIVE RECOVERIES, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
|
Company Registration Number
09184053
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
FULLFORM LIMITED | ||||
Legal Registered Office | ||||
LIVE RECOVERIES 122 NEW ROAD SIDE HORSFORTH LEEDS LS18 4QB Other companies in EN2 | ||||
Previous Names | ||||
|
Company Number | 09184053 | |
---|---|---|
Company ID Number | 09184053 | |
Date formed | 2014-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-02-07 02:48:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FULLFORM DEVELOPMENT COMPANY LIMITED | Active | Company formed on the 2003-02-17 | ||
FULLFORM STUDIO LTD | 192 Shoreham Street Office 3 Sheffield S1 4SQ | active | Company formed on the 2024-04-10 | |
FULLFORM TRADING & DEVELOPMENT COMPANY LIMITED | Dissolved | Company formed on the 1993-01-20 |
Officer | Role | Date Appointed |
---|---|---|
RYAN AINSWORTH |
||
SEAN ASHLEY KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON TREVOR PAUL PEARSON-COUGILL |
Director | ||
BETHWIN LIMITED |
Director | ||
CLIFFORD DONALD WING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GULF PROPERTY LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
URBAN DEVELOPMENTS NW LIMITED | Director | 2015-04-17 | CURRENT | 2015-04-17 | Active | |
GULF PROPERTY LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
RED SOLAR LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2013-11-19 | |
RED ALUMINIUM LIMITED | Director | 1996-10-04 | CURRENT | 1996-08-08 | Active - Proposal to Strike off | |
LAND AND PROPERTY INVESTMENTS LIMITED | Director | 1996-05-23 | CURRENT | 1994-07-28 | Active | |
RED ARCHITECTURAL LIMITED | Director | 1995-02-23 | CURRENT | 1972-08-04 | Dissolved |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-12-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-29 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-29 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-29 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/18 FROM 35 Roundhouse Court Barnes Wallis Way Buckshaw Village Chorley Lancashire PR7 7JN England | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
RES15 | CHANGE OF COMPANY NAME 10/12/22 | |
CERTNM | COMPANY NAME CHANGED PURE EXTERIORS LIMITED CERTIFICATE ISSUED ON 01/02/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON TREVOR PAUL PEARSON-COUGILL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN ASHLEY KEENAN / 20/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. RYAN AINSWORTH / 20/08/2017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091840530001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Simon Trevor Paul Cougill on 2017-06-01 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 02/09/2016 | |
AP01 | DIRECTOR APPOINTED MR SEAN ASHLEY KEENAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BETHWIN LIMITED | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091840530001 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM BUSINESS FIRST EMPIRE BUSINESS PARK LIVERPOOL ROAD BURNLEY LANCASHIRE BB12 6HH | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/08/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURREXT FROM 31/03/2015 TO 31/12/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/04/2015 | |
AP01 | DIRECTOR APPOINTED MR SIMON TREVOR PAUL COUGILL | |
AP02 | CORPORATE DIRECTOR APPOINTED BETHWIN LIMITED | |
AA01 | CURRSHO FROM 31/08/2015 TO 31/03/2015 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 100 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/11/2014 | |
RES15 | CHANGE OF NAME 14/11/2014 | |
CERTNM | COMPANY NAME CHANGED FULLFORM LIMITED CERTIFICATE ISSUED ON 04/12/14 | |
AP01 | DIRECTOR APPOINTED MR RYAN AINSWORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 41 WALSINGHAM ROAD ENFIELD MIDDLESEX EN2 6EY UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notice of Intended Dividends | 2024-02-28 |
Appointment of Administrators | 2017-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FULLFORM LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as FULLFORM LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | FULLFORM LIMITED | Event Date | 2024-02-28 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |