About

Registered Number: 06006369
Date of Incorporation: 22/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 3 months ago)
Registered Address: 2 Europa View, Sheffield Business Park, Sheffield, S9 1XH,

 

Founded in 2006, Fulcrum Gas Services Ltd have registered office in Sheffield, it's status at Companies House is "Dissolved". There is one director listed as Mawlaw Secretaries Limited for the company. Currently we aren't aware of the number of employees at the Fulcrum Gas Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWLAW SECRETARIES LIMITED 08 July 2010 29 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 12 September 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
AD01 - Change of registered office address 07 June 2017
SOAS(A) - Striking-off action suspended (Section 652A) 29 October 2016
CH01 - Change of particulars for director 21 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2016
DS01 - Striking off application by a company 12 August 2016
AA - Annual Accounts 13 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2016
AD01 - Change of registered office address 01 April 2016
AA - Annual Accounts 03 February 2016
RP04 - N/A 07 September 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 18 December 2014
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 05 June 2014
TM01 - Termination of appointment of director 11 February 2014
AP01 - Appointment of director 17 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 23 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
MISC - Miscellaneous document 23 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH01 - Change of particulars for director 04 April 2012
CH01 - Change of particulars for director 01 December 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
AD01 - Change of registered office address 23 September 2011
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 23 March 2011
AD01 - Change of registered office address 01 February 2011
TM02 - Termination of appointment of secretary 25 November 2010
AP04 - Appointment of corporate secretary 25 November 2010
AA - Annual Accounts 01 November 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 06 August 2010
AP01 - Appointment of director 27 July 2010
AP01 - Appointment of director 27 July 2010
AD01 - Change of registered office address 20 July 2010
AP04 - Appointment of corporate secretary 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM02 - Termination of appointment of secretary 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
CH03 - Change of particulars for secretary 08 July 2010
TM01 - Termination of appointment of director 16 April 2010
AP01 - Appointment of director 01 April 2010
CH01 - Change of particulars for director 26 March 2010
CH03 - Change of particulars for secretary 02 March 2010
RESOLUTIONS - N/A 10 February 2010
CC04 - Statement of companies objects 10 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 21 August 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 03 December 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
NEWINC - New incorporation documents 22 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.