FULLPAD LIMITED

Sapphire Court Sapphire Court, Coventry, CV2 2TX
StatusDISSOLVED
Company No.01239731
CategoryPrivate Limited Company
Incorporated07 Jan 1976
Age48 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution04 Jul 2017
Years6 years, 10 months, 11 days

SUMMARY

FULLPAD LIMITED is an dissolved private limited company with number 01239731. It was incorporated 48 years, 4 months, 8 days ago, on 07 January 1976 and it was dissolved 6 years, 10 months, 11 days ago, on 04 July 2017. The company address is Sapphire Court Sapphire Court, Coventry, CV2 2TX.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 May 2017

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Apr 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hanns Martin Lipp

Appointment date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorsten Beer

Termination date: 2016-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 04 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Margaret Hall

Documents

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thorsten Beer

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Willetts

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nichola Louise Legg

Documents

View document PDF

Termination secretary company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Brierley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Shepherd

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Smerdon

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jennifer Anne Brierley

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter smerdon / 07/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew willetts / 07/04/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 15/07/98 from: hampton court tudor road manor park runcorn cheshire WA7 1TX

Documents

View document PDF

Legacy

Date: 08 Jun 1998

Category: Annual-return

Type: 363a

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Address

Type: 287

Description: Registered office changed on 27/02/98 from: britannia house centurion park tamworth staffordshire B77 5TZ

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 16 Jan 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Jan 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 16 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/06/97; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Jun 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/97 to 31/12/97

Documents

View document PDF

Legacy

Date: 20 Jun 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 May 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Mar 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Sep 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

FAYA LIMITED

6TH FLOOR,LONDON,EC4A 4AB

Number:04802379
Status:LIQUIDATION
Category:Private Limited Company

HAZ MEDICS LIMITED

2 DURLEIGH ROAD,BRIDGWATER,TA6 7EX

Number:09968082
Status:ACTIVE
Category:Private Limited Company

JENFLOGUS LTD

33 NORTON FARM ROAD,BRISTOL,BS10 7DE

Number:09679984
Status:ACTIVE
Category:Private Limited Company

LOGICON SOLUTIONS LIMITED

11 PETERS CLOSE,LEICESTER,LE9 4TT

Number:06104235
Status:ACTIVE
Category:Private Limited Company

MONUMENT STREET PROPERTIES LIMITED

THREE COUNTIES HOUSE,DUNSTABLE,LU6 3BA

Number:06931992
Status:ACTIVE
Category:Private Limited Company

RICHARDS BROS TRAVEL LTD

PENTOOD INDUSTRIAL ESTATE,CARDIGAN,SA43 3AG

Number:09282673
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source