About

Registered Number: 01373890
Date of Incorporation: 16/06/1978 (45 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2014 (9 years and 5 months ago)
Registered Address: 10-12 New College Parade, Finchley Road, London, NW3 5EP

 

Fullard Construction Ltd was founded on 16 June 1978, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLARD, Clive William N/A - 1
FULLARD, Leslie Lynn N/A - 1
FULLARD, Ronald Steven N/A - 1
FULLARD, Wayne Jeffrey 19 September 1979 22 December 1996 1
FULLARD, Wayne Jeffrey 19 September 1978 31 August 1981 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 03 September 2014
4.68 - Liquidator's statement of receipts and payments 15 May 2014
4.68 - Liquidator's statement of receipts and payments 05 December 2013
4.68 - Liquidator's statement of receipts and payments 15 May 2013
3.6 - Abstract of receipt and payments in receivership 08 January 2013
3.6 - Abstract of receipt and payments in receivership 08 January 2013
4.68 - Liquidator's statement of receipts and payments 23 November 2012
3.6 - Abstract of receipt and payments in receivership 03 September 2012
4.68 - Liquidator's statement of receipts and payments 03 May 2012
3.6 - Abstract of receipt and payments in receivership 20 January 2012
4.68 - Liquidator's statement of receipts and payments 02 November 2011
3.6 - Abstract of receipt and payments in receivership 18 July 2011
4.68 - Liquidator's statement of receipts and payments 11 May 2011
3.6 - Abstract of receipt and payments in receivership 22 December 2010
4.68 - Liquidator's statement of receipts and payments 03 November 2010
4.68 - Liquidator's statement of receipts and payments 07 May 2010
LQ01 - Notice of appointment of receiver or manager 17 December 2009
RESOLUTIONS - N/A 29 April 2009
4.20 - N/A 29 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
GAZ1 - First notification of strike-off action in London Gazette 07 April 2009
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 January 2008
363a - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
363s - Annual Return 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
363s - Annual Return 23 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 25 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 19 February 2003
363s - Annual Return 08 January 2002
AA - Annual Accounts 05 July 2001
AA - Annual Accounts 06 March 2001
363a - Annual Return 14 April 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 01 December 1999
395 - Particulars of a mortgage or charge 07 October 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 01 February 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 19 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 04 March 1996
395 - Particulars of a mortgage or charge 22 August 1995
395 - Particulars of a mortgage or charge 20 July 1995
AA - Annual Accounts 17 May 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 15 January 1993
RESOLUTIONS - N/A 08 January 1993
RESOLUTIONS - N/A 08 January 1993
395 - Particulars of a mortgage or charge 08 December 1992
AA - Annual Accounts 08 June 1992
395 - Particulars of a mortgage or charge 18 May 1992
363b - Annual Return 16 February 1992
AA - Annual Accounts 20 November 1991
288 - N/A 24 June 1991
363a - Annual Return 24 June 1991
395 - Particulars of a mortgage or charge 24 April 1991
AA - Annual Accounts 17 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 11 June 1990
123 - Notice of increase in nominal capital 11 June 1990
288 - N/A 11 June 1990
288 - N/A 11 June 1990
363 - Annual Return 03 April 1990
395 - Particulars of a mortgage or charge 08 December 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 14 June 1988
363 - Annual Return 13 April 1987
AA - Annual Accounts 25 February 1987
AA - Annual Accounts 07 February 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 17 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 October 1999 Outstanding

N/A

Legal charge 14 August 1995 Outstanding

N/A

Legal charge 10 July 1995 Outstanding

N/A

Legal charge 20 November 1992 Outstanding

N/A

Legal charge 05 May 1992 Outstanding

N/A

Legal charge 16 April 1991 Outstanding

N/A

Legal charge 27 November 1989 Outstanding

N/A

Legal charge 03 April 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.