FULWOOD ESTATE MANAGEMENT LIMITED

05112366
FULWOOD GRANGE BROWN HILLS LANE SHEFFIELD SOUTH YORKSHIRE S10 4PE

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2017 accounts Annual Accounts 13 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jan 2017 accounts Annual Accounts 5 Buy now
04 May 2016 annual-return Annual Return 5 Buy now
16 Dec 2015 accounts Annual Accounts 5 Buy now
01 May 2015 annual-return Annual Return 5 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
14 May 2014 address Change Sail Address Company With Old Address 1 Buy now
09 May 2014 annual-return Annual Return 7 Buy now
25 Nov 2013 accounts Annual Accounts 6 Buy now
13 May 2013 annual-return Annual Return 7 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
27 Apr 2012 annual-return Annual Return 7 Buy now
04 Jan 2012 accounts Annual Accounts 4 Buy now
08 Jun 2011 annual-return Annual Return 7 Buy now
08 Jun 2011 address Change Sail Address Company With Old Address 1 Buy now
03 Feb 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
26 Jan 2011 accounts Annual Accounts 4 Buy now
09 Dec 2010 change-of-name Certificate Change Of Name Company 2 Buy now
09 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
18 May 2010 annual-return Annual Return 8 Buy now
18 May 2010 address Move Registers To Sail Company 1 Buy now
17 May 2010 address Change Sail Address Company 1 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
02 Nov 2009 officers Appointment of director (Deborah Deffley) 3 Buy now
02 Nov 2009 officers Appointment of director (Ann Elizabeth Deffley) 3 Buy now
07 Sep 2009 officers Appointment terminate, director and secretary terry elsdon logged form 1 Buy now
07 Sep 2009 officers Appointment terminated director joe thompson 1 Buy now
07 Sep 2009 address Registered office changed on 07/09/2009 from 253 duke street sheffield south yorkshire S2 5QP 1 Buy now
08 Jul 2009 annual-return Return made up to 26/04/09; full list of members 5 Buy now
24 Feb 2009 accounts Annual Accounts 6 Buy now
30 Apr 2008 annual-return Return made up to 26/04/08; full list of members 5 Buy now
07 Dec 2007 accounts Annual Accounts 6 Buy now
14 May 2007 annual-return Return made up to 26/04/07; full list of members 8 Buy now
27 Jan 2007 accounts Annual Accounts 6 Buy now
10 May 2006 annual-return Return made up to 26/04/06; full list of members 9 Buy now
01 Mar 2006 accounts Annual Accounts 5 Buy now
15 Aug 2005 officers Director's particulars changed 1 Buy now
09 May 2005 annual-return Return made up to 26/04/05; full list of members 8 Buy now
26 Jul 2004 capital Ad 08/07/04--------- £ si 2@1=2 £ ic 2/4 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 officers New director appointed 2 Buy now
16 Jun 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
07 May 2004 officers Secretary resigned 1 Buy now
07 May 2004 officers Director resigned 1 Buy now
06 May 2004 officers New director appointed 2 Buy now
06 May 2004 officers New secretary appointed;new director appointed 2 Buy now
06 May 2004 address Registered office changed on 06/05/04 from: 12-14 saint marys street newport shropshire TF10 7AB 1 Buy now
26 Apr 2004 incorporation Incorporation Company 9 Buy now