Fullform Limited

DataGardener
in administration
Small

Fullform Limited

09184053Private Limited With Share Capital

Live Recoveries, 122 New Road Side, Horsforth, LS184QB
Incorporated

20/08/2014

Company Age

11 years

Directors

2

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Fullform Limited (09184053) is a private limited with share capital incorporated on 20/08/2014 (11 years old) and registered in horsforth, LS184QB. The company operates under SIC code 41201 - construction of commercial buildings.

Pure exteriors is a full building envelope contractor specialising in the design and installation of glazed façade systems. our highly experienced team have worked with some of the largest contractors in the uk on contracts ranging from £10k to £10m value across a wide variety of sectors from major ...

Private Limited With Share Capital
SIC: 41201
Small
Incorporated 20/08/2014
LS184QB

Financial Overview

Total Assets

£1.43M

Liabilities

£1.28M

Net Assets

£150.8K

Cash

£715.4K

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-03-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-04-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2020
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-12-2019
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-03-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-02-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:07-02-2018
Resolution
Category:Resolution
Date:01-02-2018
Change Of Name Notice
Category:Change Of Name
Date:01-02-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-06-2017
Resolution
Category:Resolution
Date:16-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-09-2016
Capital Name Of Class Of Shares
Category:Capital
Date:14-09-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:15-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-09-2015
Resolution
Category:Resolution
Date:26-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2015
Appoint Corporate Director Company With Name Date
Category:Officers
Date:18-12-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:18-12-2014
Capital Allotment Shares
Category:Capital
Date:18-12-2014
Resolution
Category:Resolution
Date:18-12-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:04-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-09-2014
Incorporation Company
Category:Incorporation
Date:20-08-2014

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2018
Filing Date14/07/2017
Latest Accounts31/12/2016

Trading Addresses

Live Recoveries, 122 New Road Side, Horsforth, Leeds Ls18 4Qb, LS184QBRegistered

Contact

info@pure-exteriors.com
pure-exteriors.com
Live Recoveries, 122 New Road Side, Horsforth, LS184QB