UKBizDB.co.uk

FULLFORM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fullform Limited. The company was founded 9 years ago and was given the registration number 09184053. The firm's registered office is in HORSFORTH. You can find them at Live Recoveries, 122 New Road Side, Horsforth, Leeds. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:FULLFORM LIMITED
Company Number:09184053
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 August 2014
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Live Recoveries, 122 New Road Side, Horsforth, Leeds, LS18 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, England, PR7 7JN

Director25 September 2014Active
35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, England, PR7 7JN

Director02 September 2016Active
35 Roundhouse Court, Barnes Wallis Way, Buckshaw Village, Chorley, England, PR7 7JN

Director15 April 2015Active
41, Walsingham Road, Enfield, United Kingdom, EN2 6EY

Director20 August 2014Active
Top Floor 14, Athol Street, Douglas, Isle Of Man, Uk, IM1 1JA

Corporate Director14 November 2014Active

People with Significant Control

Mr Sean Ashley Keenan
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Address:Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Ryan Ainsworth
Notified on:06 April 2016
Status:Active
Date of birth:July 1984
Nationality:British
Address:Live Recoveries, 122 New Road Side, Horsforth, LS18 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-10-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-12-30Insolvency

Liquidation in administration progress report.

Download
2019-12-30Insolvency

Liquidation in administration progress report.

Download
2019-12-30Insolvency

Liquidation in administration progress report.

Download
2019-12-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-01-11Insolvency

Liquidation in administration extension of period.

Download
2018-03-20Address

Change registered office address company with date old address new address.

Download
2018-02-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-02-07Insolvency

Liquidation in administration proposals.

Download
2018-02-01Resolution

Resolution.

Download
2018-02-01Change of name

Change of name notice.

Download
2018-01-12Insolvency

Liquidation in administration appointment of administrator.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-23Officers

Change person director company with change date.

Download
2017-08-21Mortgage

Mortgage satisfy charge full.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-04Officers

Change person director company with change date.

Download
2016-09-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.