- Company Overview for FUSED LIMITED (05538214)
- Filing history for FUSED LIMITED (05538214)
- People for FUSED LIMITED (05538214)
- Charges for FUSED LIMITED (05538214)
- More for FUSED LIMITED (05538214)
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
|
|
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 |