Fullwood Limited

DataGardener
fullwood limited
dissolved
Unknown

Fullwood Limited

02643054Private Limited With Share Capital

C/O Frp Advisory Trading Limited, 2Nd Floor, 110 Cannon Street, EC4N6EU
Incorporated

04/09/1991

Company Age

34 years

Directors

4

Employees

SIC Code

28302

Risk

not scored

Company Overview

Registration, classification & business activity

Fullwood Limited (02643054) is a private limited with share capital incorporated on 04/09/1991 (34 years old) and registered in 110 cannon street, EC4N6EU. The company operates under SIC code 28302 and is classified as Unknown.

Fullwood limited is a machinery company based out of grange road ellesmere, shropshire, united kingdom.

Private Limited With Share Capital
SIC: 28302
Unknown
Incorporated 04/09/1991
EC4N6EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

3

Patents

1

CCJs

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:08-11-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:08-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:05-09-2024
Resolution
Category:Resolution
Date:05-09-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:29-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:04-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-03-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:13-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-06-2023
Gazette Notice Compulsory
Category:Gazette
Date:06-06-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:26-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:31-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:23-08-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-04-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Accounts With Accounts Type Group
Category:Accounts
Date:11-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-06-2019
Accounts With Accounts Type Group
Category:Accounts
Date:04-06-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:09-05-2019
Capital Allotment Shares
Category:Capital
Date:25-03-2019
Resolution
Category:Resolution
Date:21-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-08-2018
Accounts With Accounts Type Group
Category:Accounts
Date:16-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Accounts Amended With Accounts Type Group
Category:Accounts
Date:24-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:24-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Capital Allotment Shares
Category:Capital
Date:23-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-05-2017
Termination Secretary Company
Category:Officers
Date:28-03-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2012
Capital Allotment Shares
Category:Capital
Date:26-01-2012
Resolution
Category:Resolution
Date:29-12-2011

Import / Export

Imports
12 Months0
60 Months44
Exports
12 Months0
60 Months43

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/03/2023
Filing Date30/12/2021
Latest Accounts31/12/2020

Trading Addresses

20 Merchants Quay, Pennygillam Industrial Estate, Launceston, Cornwall, PL157QA
Grange Road, Ellesmere, Shropshire, SY129DF
C/O Frp Advisory Trading Limited, 2Nd Floor, 110 Cannon Street, London Ec4N 6Eu, EC4N6EURegistered

Contact

01691627391
fullwood.com
C/O Frp Advisory Trading Limited, 2Nd Floor, 110 Cannon Street, EC4N6EU