Advanced company searchLink opens in new window

FUSION MORTGAGE SERVICES LTD

Company number 06106240

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2017 DS01 Application to strike the company off the register
19 Jan 2017 CH01 Director's details changed for Mrs Laura Piper on 19 January 2017
06 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
06 Sep 2016 AA01 Previous accounting period extended from 29 February 2016 to 30 June 2016
19 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 2
04 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 CH01 Director's details changed for Mrs Laura Piper on 21 September 2015
17 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
09 Oct 2014 TM01 Termination of appointment of Sean Piper as a director on 30 September 2014
10 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
15 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
22 Nov 2012 AD01 Registered office address changed from Victoria House, Staplefield Lane Staplefield Haywards Heath W Sussex RH17 6AS on 22 November 2012
01 Jun 2012 AA Total exemption small company accounts made up to 29 February 2012
01 Jun 2012 AP01 Appointment of Mrs Laura Piper as a director
20 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Nov 2011 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2
24 Nov 2011 TM01 Termination of appointment of Steven Toms as a director
24 Nov 2011 TM02 Termination of appointment of Gayle Mcfadyen as a secretary
21 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
11 Nov 2011 CERTNM Company name changed go go go finance LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-09
  • NM01 ‐ Change of name by resolution
17 Oct 2011 AP01 Appointment of Mr Sean Piper as a director