- Company Overview for FUSELEK LIMITED (05147823)
- Filing history for FUSELEK LIMITED (05147823)
- People for FUSELEK LIMITED (05147823)
- Charges for FUSELEK LIMITED (05147823)
- Insolvency for FUSELEK LIMITED (05147823)
- More for FUSELEK LIMITED (05147823)
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
|
|
19 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
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 |