Advanced company searchLink opens in new window

APPLIED FUSION LIMITED

Company number 01462773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2012 LIQ MISC Insolvency:miscellaneous - 2.36B in respect of order to def diss
21 Nov 2012 2.36B Notice to Registrar in respect of date of dissolution
11 Sep 2012 2.24B Administrator's progress report to 3 September 2012
11 Sep 2012 2.35B Notice of move from Administration to Dissolution
05 Sep 2012 2.24B Administrator's progress report to 30 July 2012
06 Mar 2012 2.24B Administrator's progress report to 30 January 2012
06 Mar 2012 2.31B Notice of extension of period of Administration
10 Oct 2011 2.24B Administrator's progress report to 8 September 2011
28 Jun 2011 2.16B Statement of affairs with form 2.14B
03 Jun 2011 F2.18 Notice of deemed approval of proposals
10 May 2011 2.17B Statement of administrator's proposal
23 Mar 2011 AD01 Registered office address changed from Eccleston Park Trade Centre Prescot Road St. Helens Merseyside WA10 3BZ on 23 March 2011
22 Mar 2011 2.12B Appointment of an administrator
21 Feb 2011 AA01 Previous accounting period extended from 31 May 2010 to 30 November 2010
07 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
Statement of capital on 2010-09-07
  • GBP 30,000
08 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Msif guarantee 18/12/2009
11 Nov 2009 AA Accounts for a small company made up to 31 May 2009
15 Oct 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders
03 Jun 2009 288a Director appointed keith andrew bevan
19 Mar 2009 225 Accounting reference date extended from 30/04/2009 to 31/05/2009
12 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Giving by the company financial assistance for the purpose of proposed acquisition hereby approved 23/12/2008
09 Jan 2009 288b Appointment terminated director christopher farrell
09 Jan 2009 288a Director appointed david joseph potter
09 Jan 2009 288a Director appointed ian stuart hogg
09 Jan 2009 287 Registered office changed on 09/01/2009 from 110-114 duke street liverpool L1 5AG