- Company Overview for FUSION (HADLEY WOOD) LIMITED (07069991)
- Filing history for FUSION (HADLEY WOOD) LIMITED (07069991)
- People for FUSION (HADLEY WOOD) LIMITED (07069991)
- Charges for FUSION (HADLEY WOOD) LIMITED (07069991)
- More for FUSION (HADLEY WOOD) LIMITED (07069991)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
03 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2016 | DS01 | Application to strike the company off the register | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
31 Jul 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
14 May 2014 | TM01 | Termination of appointment of Martin Jewell as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Jul 2013 | MR04 | Satisfaction of charge 2 in full | |
07 Jun 2013 | AP01 | Appointment of Mr Lawrence Peter Marsh as a director | |
11 Apr 2013 | AP03 | Appointment of Mr Philip Anthony Burroughs as a secretary | |
10 Apr 2013 | TM02 | Termination of appointment of Anthony Carey as a secretary | |
09 Jan 2013 | AR01 | Annual return made up to 9 November 2012 with full list of shareholders | |
22 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
17 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Jul 2012 | AP01 | Appointment of Mr Philip Burroughs as a director | |
19 Jun 2012 | CERTNM |
Company name changed chase green (shephall) LIMITED\certificate issued on 19/06/12
|