About

Registered Number: 05409720
Date of Incorporation: 31/03/2005 (19 years and 1 month ago)
Company Status: Liquidation
Registered Address: 1st Floor 21 Station Road, Watford, WD17 1AP

 

David Fuller Ltd was founded on 31 March 2005, it has a status of "Liquidation". There are 2 directors listed for David Fuller Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, David 31 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Margaret 31 March 2005 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 October 2020
RESOLUTIONS - N/A 17 September 2020
LIQ01 - N/A 17 September 2020
AD01 - Change of registered office address 19 August 2020
AD01 - Change of registered office address 17 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 13 August 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 12 September 2019
CH03 - Change of particulars for secretary 12 September 2019
AD01 - Change of registered office address 11 September 2019
PSC04 - N/A 10 September 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 03 April 2018
CH03 - Change of particulars for secretary 06 March 2018
CH01 - Change of particulars for director 06 March 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 05 May 2006
363a - Annual Return 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2006
225 - Change of Accounting Reference Date 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
288a - Notice of appointment of directors or secretaries 15 April 2005
287 - Change in situation or address of Registered Office 07 April 2005
287 - Change in situation or address of Registered Office 05 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.