FULL COMMUNICATIONS LIMITED: Filings
Overview
| Company Name | FULL COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 04736768 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FULL COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Fm Secretaries Limited on Feb 16, 2026 | 1 pages | CH04 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 2nd Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on Feb 03, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Voluntary arrangement supervisor's abstract of receipts and payments to Dec 29, 2025 | 22 pages | CVA3 | ||||||||||
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 14 pages | CVA1 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 91 Wimpole Street London W1G 0EF United Kingdom to 2nd Floor, Balfour House 46-54 Great Titchfield Street London W1W 7QA on Mar 01, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 047367680002, created on Nov 23, 2022 | 10 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||||||
Termination of appointment of William Gwyn Thomas as a director on Jul 26, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||||||||||
Registered office address changed from 2nd Floor, Radiant House 36-38 Mortimer Street London W1W 7RG United Kingdom to 91 Wimpole Street London W1G 0EF on Jun 28, 2021 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Owen Charles Thomas on Jun 22, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 16, 2020 with updates | 5 pages | CS01 | ||||||||||
Notification of Full Communications Holdings Ltd as a person with significant control on Jan 08, 2020 | 1 pages | PSC03 | ||||||||||
Cessation of William Gwyn Thomas as a person with significant control on Jan 08, 2020 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0