About

Registered Number: 04381702
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 12 Payton Street, Stratford-Upon-Avon, CV37 6UA

 

Fuller Girling Ltd was setup in 2002, it's status is listed as "Dissolved". Fuller Girling Ltd has 2 directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULLER, Claire Louise 13 March 2002 - 1
GIRLING, Jane Helen 13 March 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 03 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 27 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 15 September 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 28 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 17 March 2003
225 - Change of Accounting Reference Date 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.