- Company Overview for FUZZY ENGINEERING LIMITED (08780356)
- Filing history for FUZZY ENGINEERING LIMITED (08780356)
- People for FUZZY ENGINEERING LIMITED (08780356)
- More for FUZZY ENGINEERING LIMITED (08780356)
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) |
---|---|---|---|
04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Stephen Thomas Gates on 20 November 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Stephen Thomas Gates on 20 November 2017 | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
13 Jan 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 245 Queensway Bletchley Milton Keynes MK2 2EH United Kingdom to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 15 October 2014 | |
29 Nov 2013 | TM02 | Termination of appointment of Jenner Company Secretaries Limited as a secretary | |
26 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 March 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|