Advanced company searchLink opens in new window

FUSE WELDING LIMITED

Company number 04193027

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)
31 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 CH01 Director's details changed for Robert Hierons on 1 February 2010
23 Feb 2010 AD01 Registered office address changed from The Old Stable Yard Nightingale Road Carshalton Surrey SM5 2DN United Kingdom on 23 February 2010
30 Jun 2009 363a Return made up to 03/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
18 Jul 2008 363a Return made up to 03/04/08; full list of members
18 Jul 2008 287 Registered office changed on 18/07/2008 from vulcan house restmor way hack bridge surrey SM6 7AH
17 Jul 2008 288c Director's Change of Particulars / robert hierons / 01/12/2007 / HouseName/Number was: , now: 223; Street was: 7 essex court, now: buckhurst avenue; Area was: upper norwood, now: ; Post Town was: croydon, now: carshalton; Region was: , now: surrey; Post Code was: SE19 3SY, now: SM5 1PD; Country was: , now: united kingdom
01 Jul 2008 AA Total exemption small company accounts made up to 30 April 2007
11 Jul 2007 363a Return made up to 30/04/07; full list of members
07 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
31 Oct 2006 363a Return made up to 30/04/06; full list of members
16 Aug 2006 AA Total exemption full accounts made up to 30 April 2005
07 Jun 2006 363s Return made up to 30/04/05; full list of members
29 Dec 2005 363a Return made up to 03/04/05; full list of members
06 Jun 2005 287 Registered office changed on 06/06/05 from: 7 essex court essex grove upper norwood SE19 3SY
06 Jun 2005 AA Total exemption full accounts made up to 30 April 2004
09 Jul 2004 363s Return made up to 03/04/04; full list of members
09 Jul 2004 363(288) Secretary resigned;director's particulars changed;director resigned
09 Jul 2004 363(287) Registered office changed on 09/07/04
09 Jul 2004 288a New secretary appointed
30 Jun 2004 288a New director appointed
03 Mar 2004 AA Accounts made up to 30 April 2003
19 Dec 2003 CERTNM Company name changed campbell darlington surrey limit ed\certificate issued on 19/12/03