Advanced company searchLink opens in new window

FUSION POWDER COATING LIMITED

Company number 06644854

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)
05 Feb 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
Statement of capital on 2011-07-20
  • GBP 1
03 Dec 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
03 Dec 2010 AD01 Registered office address changed from 133 Barkers Lane Bedford Bedfordshire MK41 9RX on 3 December 2010
28 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 AP03 Appointment of Sally Anne Kennard as a secretary
08 Jun 2010 TM02 Termination of appointment of Carole Gebhard as a secretary
21 Apr 2010 TM01 Termination of appointment of Desmond John as a director
19 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 3
19 Apr 2010 AP01 Appointment of Mr Antony Barker as a director
19 Apr 2010 AP01 Appointment of Mr John Grimston as a director
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
28 Jan 2010 AA01 Previous accounting period shortened from 31 July 2009 to 31 March 2009
21 Aug 2009 363a Return made up to 14/07/09; full list of members
16 Jul 2008 288a Secretary appointed carole anne gebhard
16 Jul 2008 288a Director appointed desmond john
14 Jul 2008 288b Appointment Terminated Director instant companies LIMITED
14 Jul 2008 NEWINC Incorporation