About

Registered Number: 04335843
Date of Incorporation: 06/12/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (4 years and 5 months ago)
Registered Address: Staffordshire House, Beechdale Road, Nottingham, Nottinghamshire, NG8 3FH

 

Established in 2001, Filling Solutions Ltd has its registered office in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". 1-10 people are employed by the company. The current directors of this organisation are Clay, John, Clark, Thomas Bernard, Margetson, Stuart, Smith, Lea Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, John 23 January 2002 - 1
CLARK, Thomas Bernard 01 July 2006 31 March 2011 1
MARGETSON, Stuart 23 January 2002 04 March 2002 1
SMITH, Lea Peter 04 March 2002 13 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 26 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
AA - Annual Accounts 16 August 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 20 September 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 06 December 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2007
AA - Annual Accounts 21 June 2007
363s - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 17 October 2006
287 - Change in situation or address of Registered Office 16 August 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 05 September 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 18 January 2005
363s - Annual Return 09 December 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288a - Notice of appointment of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
288b - Notice of resignation of directors or secretaries 30 January 2002
287 - Change in situation or address of Registered Office 30 January 2002
CERTNM - Change of name certificate 23 January 2002
CERTNM - Change of name certificate 11 January 2002
NEWINC - New incorporation documents 06 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.