Advanced company searchLink opens in new window

FUSELEK LIMITED

Company number 05147823

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)
23 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 8 June 2024
22 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-09
19 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-09
16 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 8 June 2023
21 Jun 2022 600 Appointment of a voluntary liquidator
21 Jun 2022 AD01 Registered office address changed from Suite B Maple House Kingswood Business Park Albrighton West Midlands WV7 3AU England to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1QZ on 21 June 2022
21 Jun 2022 LIQ02 Statement of affairs
27 Jan 2022 PSC07 Cessation of Lee Wistow as a person with significant control on 24 January 2022
27 Jan 2022 PSC07 Cessation of Darren Arthur Wistow as a person with significant control on 24 January 2022
27 Jan 2022 PSC01 Notification of Steven Cooper as a person with significant control on 18 June 2021
27 Jan 2022 PSC01 Notification of James Haynes as a person with significant control on 18 June 2021
20 Sep 2021 TM02 Termination of appointment of Lee Wistow as a secretary on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Lee Wistow as a director on 20 September 2021
20 Sep 2021 TM01 Termination of appointment of Darren Arthur Wistow as a director on 20 September 2021
25 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
29 Jun 2021 AP01 Appointment of Mr James Frederick Haynes as a director on 18 June 2021
29 Jun 2021 AP01 Appointment of Mr Steven Cooper as a director on 18 June 2021
22 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
11 Jun 2021 PSC07 Cessation of Graham Douglas Kilby-Tyre as a person with significant control on 12 October 2020
08 Dec 2020 AD01 Registered office address changed from Suite 4 Black Country House Rounds Green Road Oldbury West Midlands B69 2DG to Suite B Maple House Kingswood Business Park Albrighton West Midlands WV7 3AU on 8 December 2020
16 Oct 2020 TM01 Termination of appointment of Graham Douglas Kilby-Tyre as a director on 12 October 2020
25 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
22 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates