Founded in 1998, Fullagar Electrical Contractors Ltd have registered office in Sevenoaks, it's status is listed as "Dissolved". The current directors of the organisation are listed as Fullagar, Carol Ann, Fullagar, Ian, Brommett, Kathleen Janet in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLAGAR, Ian | 06 January 1998 | - | 1 |
BROMMETT, Kathleen Janet | 06 January 1998 | 06 January 1998 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FULLAGAR, Carol Ann | 06 January 1998 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 December 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 13 July 2018 | |
CS01 - N/A | 19 December 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 28 December 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 09 January 2015 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 20 January 2014 | |
AA - Annual Accounts | 13 June 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 09 August 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 17 February 2011 | |
CH03 - Change of particulars for secretary | 17 February 2011 | |
CH01 - Change of particulars for director | 17 February 2011 | |
AA - Annual Accounts | 05 May 2010 | |
AR01 - Annual Return | 12 January 2010 | |
CH01 - Change of particulars for director | 12 January 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 13 October 2008 | |
363a - Annual Return | 18 December 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 16 February 2006 | |
AA - Annual Accounts | 11 November 2005 | |
363s - Annual Return | 31 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 27 January 2004 | |
AA - Annual Accounts | 20 October 2003 | |
363s - Annual Return | 22 January 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 06 August 2001 | |
363s - Annual Return | 31 January 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 13 January 2000 | |
287 - Change in situation or address of Registered Office | 08 October 1999 | |
AA - Annual Accounts | 23 August 1999 | |
363s - Annual Return | 04 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 October 1998 | |
225 - Change of Accounting Reference Date | 20 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288a - Notice of appointment of directors or secretaries | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
288b - Notice of resignation of directors or secretaries | 13 January 1998 | |
NEWINC - New incorporation documents | 06 January 1998 |