Advanced company searchLink opens in new window

FUSION TEAM LTD

Company number 08275738

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 16 January 2022
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 16 February 2021
17 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 16 January 2020
15 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Feb 2019 AD01 Registered office address changed from Unit 5 Station Yard Colne Road Earby Lancashire BB18 6XB to Kay Johnson Gee Corporate Limited 1 City Road East Manchester M15 4PN on 6 February 2019
05 Feb 2019 600 Appointment of a voluntary liquidator
05 Feb 2019 LIQ02 Statement of affairs
05 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-17
15 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 25 July 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Oct 2017 MR04 Satisfaction of charge 082757380001 in full
18 Oct 2017 TM01 Termination of appointment of Robert David Nash as a director on 24 May 2017
04 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
04 Aug 2017 PSC04 Change of details for Mr Adrian Lonsdale as a person with significant control on 1 July 2016
03 Aug 2017 PSC01 Notification of Nigel Lonsdale as a person with significant control on 1 July 2016
14 Jul 2017 PSC04 Change of details for a person with significant control
13 Jul 2017 PSC04 Change of details for Mr Adrian Lonsdale as a person with significant control on 1 July 2016
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Oct 2016 TM01 Termination of appointment of Andrew Platt as a director on 21 October 2016
24 Oct 2016 TM02 Termination of appointment of Rachel Lonsdale as a secretary on 21 October 2016
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
08 Apr 2016 AP01 Appointment of Mr Robert David Nash as a director on 8 April 2016