FULLBUILD CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 08095976 |
Category | Private Limited Company |
Incorporated | 07 Jun 2012 |
Age | 11 years, 10 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 09 Apr 2020 |
Years | 4 years, 23 days |
SUMMARY
FULLBUILD CONSTRUCTION LTD is an dissolved private limited company with number 08095976. It was incorporated 11 years, 10 months, 25 days ago, on 07 June 2012 and it was dissolved 4 years, 23 days ago, on 09 April 2020. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 09 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Oct 2019
Action Date: 31 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-08-31
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2018
Action Date: 31 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2017
Action Date: 14 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-14
New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
Old address: 272a Newbold Road Newbold Chesterfield Derbyshire S41 7AJ
Documents
Liquidation voluntary statement of affairs
Date: 12 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 24 Nov 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AAMD
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 24 Jul 2015
Action Date: 23 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Brooks
Change date: 2015-07-23
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 07 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-07
Documents
Accounts with accounts type total exemption small
Date: 08 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts amended with accounts type total exemption full
Date: 01 May 2015
Action Date: 30 Nov 2013
Category: Accounts
Type: AAMD
Made up date: 2013-11-30
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brett Major Plant
Termination date: 2015-02-18
Documents
Change account reference date company previous shortened
Date: 08 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-06
Old address: 19 Station Road Ilkeston Derbyshire DE7 5LD
New address: 272a Newbold Road Newbold Chesterfield Derbyshire S41 7AJ
Documents
Capital allotment shares
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Capital
Type: SH01
Date: 2014-09-22
Capital : 4 GBP
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2014
Action Date: 07 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-07
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brett Major Plant
Change date: 2014-07-29
Documents
Change person director company with change date
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Brooks
Change date: 2014-07-29
Documents
Change registered office address company with date old address new address
Date: 29 Jul 2014
Action Date: 29 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-29
New address: 19 Station Road Ilkeston Derbyshire DE7 5LD
Old address: 12 Bridgford Road West Bridgford Nottingham NG2 6AB
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change account reference date company previous extended
Date: 03 Mar 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA01
Made up date: 2013-06-30
New date: 2013-11-30
Documents
Gazette filings brought up to date
Date: 15 Oct 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 07 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-07
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Old address: C/O Rogers Spencer Newstead House Pelham Road Nottingham NG5 1AP England
Change date: 2012-09-17
Documents
Some Companies
ABC ROOFING AND BUILDING LIMITED
THE OLD BARN OFF WOOD STREET,SWANLEY,BR8 7PA
Number: | 07787212 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR
Number: | 03493073 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,UCKFIELD,TN22 1BP
Number: | 03597874 |
Status: | ACTIVE |
Category: | Private Limited Company |
169 CECIL ROAD,ROCHESTER,ME1 2HW
Number: | 11244726 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 24 106A BEDFORD ROAD,BEDFORD,MK43 9JB
Number: | 09953771 |
Status: | ACTIVE |
Category: | Private Limited Company |
RADIANT HEATING SOLUTIONS LIMITED
THE OLD BARN HOUGHAM MILL LANE,GRANTHAM,NG32 2FU
Number: | 04324228 |
Status: | ACTIVE |
Category: | Private Limited Company |