Advanced company searchLink opens in new window

FUSED LIMITED

Company number 05538214

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)
26 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2013 DS01 Application to strike the company off the register
13 Dec 2012 AA Total exemption small company accounts made up to 30 September 2012
24 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
Statement of capital on 2012-08-24
  • GBP 2
21 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
23 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from C/O Fused Limited PO Box 234 129 Greenways Consett County Durham DH8 1FH United Kingdom on 9 June 2011
22 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
12 Oct 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
12 Oct 2010 CH01 Director's details changed for Andrew Richardson on 16 August 2010
12 Oct 2010 CH01 Director's details changed for Zoe Farrington on 16 August 2010
13 Sep 2010 AD01 Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 13 September 2010
02 Aug 2010 CH01 Director's details changed for Zoe Farrington on 1 April 2009
02 Aug 2010 CH01 Director's details changed for Andrew Richardson on 1 August 2009
27 Jul 2010 TM01 Termination of appointment of Frances Richardson as a director
28 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
20 Oct 2009 TM02 Termination of appointment of Frances Richardson as a secretary
01 Sep 2009 363a Return made up to 16/08/09; full list of members
12 Feb 2009 AA Total exemption small company accounts made up to 30 September 2008
06 Oct 2008 288c Director and Secretary's Change of Particulars / frances richardson / 25/09/2008 /
06 Oct 2008 363a Return made up to 16/08/08; full list of members
03 Oct 2008 288c Director and Secretary's Change of Particulars / frances lynch / 25/09/2008 / Surname was: lynch, now: richardson