- Company Overview for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- Filing history for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- People for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- Insolvency for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
- More for PRO-FUSION PARTNERSHIPS LIMITED (05143694)
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 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2 September 2024 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 October 2023 | |
27 Oct 2022 | AD01 | Registered office address changed from 201 Hallgate Cottingham East Yorkshire HU16 4BB England to Unit 5 Little Reed Street Hull HU2 8JL on 27 October 2022 | |
27 Oct 2022 | LIQ02 | Statement of affairs | |
27 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Feb 2022 | DS01 | Application to strike the company off the register | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 29 November 2018 to 28 November 2018 | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | CS01 | Confirmation statement made on 8 August 2019 with no updates | |
29 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 8 August 2018 with no updates | |
18 Sep 2018 | AD01 | Registered office address changed from Suite 1, the Riverside Building Livingstone Road Hull Hessle HU13 0DZ United Kingdom to 201 Hallgate Cottingham East Yorkshire HU16 4BB on 18 September 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
20 Sep 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Aug 2017 | CS01 | Confirmation statement made on 8 August 2017 with no updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
08 Aug 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|