Advanced company searchLink opens in new window

FUSION POLYMERS LTD

Company number 07582260

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)
21 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2016 TM01 Termination of appointment of Simon John Wiper as a director on 1 January 2016
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2016 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd to 8 Curtis Centre, Kingdom Avenue Northacre Industrial Park Westbury Wiltshire BA13 4EW on 2 January 2016
15 May 2015 AA01 Previous accounting period extended from 31 August 2014 to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,400
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-29
  • GBP 10,400
29 Mar 2014 TM02 Termination of appointment of Halco Secretaries Limited as a secretary
27 Jan 2014 AA Total exemption small company accounts made up to 31 August 2012
03 Dec 2013 AP01 Appointment of Mr Peter Roger Aylmore as a director
03 Dec 2013 TM01 Termination of appointment of Tatjana Eilmore as a director
07 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
11 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 10,400
10 Oct 2012 AP01 Appointment of Mrs Tatjana Eilmore as a director
10 Oct 2012 TM01 Termination of appointment of Peter Aylmore as a director
27 Jun 2012 CH01 Director's details changed for Mr Peter Roger Aylmore on 1 June 2012
25 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Peter Roger Aylmore on 10 March 2012
05 Sep 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 398
31 Aug 2011 AA01 Previous accounting period shortened from 31 March 2012 to 31 August 2011
29 Mar 2011 NEWINC Incorporation