This company is commonly known as Fulwood Developments Limited. The company was founded 15 years ago and was given the registration number 06827458. The firm's registered office is in SHEFFIELD. You can find them at Fulwood Grange, Brown Hills Lane, Sheffield, South Yorkshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | FULWOOD DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 06827458 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2009 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fulwood Grange, Brown Hills Lane, Sheffield, South Yorkshire, S10 4PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE | Director | 23 February 2009 | Active |
Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE | Director | 23 February 2009 | Active |
Fulwood Grange Farm, Brownhills Lane, Sheffield, S10 4PE | Director | 23 February 2009 | Active |
Fulwood Grange Farm, Brownhills Lane, Sheffield, S10 4PE | Director | 23 February 2009 | Active |
788, Finchley Road, London, England, NW11 7TJ | Director | 23 February 2009 | Active |
Mrs Ann Elizabeth Deffley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Fulwood Grange, Brown Hills Lane, Sheffield, S10 4PE |
Nature of control | : |
|
Mr John Andrew Deffley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mr Malcolm Deffley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1955 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mrs Ann Elizabeth Deffley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Mrs Deborah Deffley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Address | : | C/O Abbey Taylor Limited, Unit 6 12 O Clock Court, Sheffield, S4 7WW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-02-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-02-06 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-03-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-24 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-18 | Resolution | Resolution. | Download |
2020-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Accounts | Change account reference date company previous extended. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.