FUSIONS 94 LIMITED
Status | ACTIVE |
Company No. | 04864553 |
Category | Private Limited Company |
Incorporated | 13 Aug 2003 |
Age | 20 years, 9 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FUSIONS 94 LIMITED is an active private limited company with number 04864553. It was incorporated 20 years, 9 months, 19 days ago, on 13 August 2003. The company address is 94b Derby Road 94b Derby Road, Cheshire, WA8 9LQ.
Company Fillings
Dissolution voluntary strike off suspended
Date: 11 Nov 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption small
Date: 17 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person director company with name date
Date: 17 May 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Brown
Appointment date: 2017-05-17
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination director company with name termination date
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Robert Brown
Termination date: 2015-04-08
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 24 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed paul ernest brown
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 07 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members; amend
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: c/o pursglove & brown liverpool house lower bridge street chester CH1 1RS
Documents
Legacy
Date: 01 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/04; full list of members
Documents
Legacy
Date: 17 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 17 Sep 2003
Category: Address
Type: 287
Description: Registered office changed on 17/09/03 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
37 COURT FARM ROAD,BRISTOL,BS14 0EF
Number: | 03940819 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 BUTTERLEY HILL,RIPLEY,DE5 3LW
Number: | 08226454 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CROWN QUALITY LOGISTICS LIMITED
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11433070 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CG & CO GREGS BUILDING,MANCHESTER,M2 4DU
Number: | 05862209 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
C/O CARRINGTON ACCOUNTANCY,20 BIRCHIN LANE,EC3V 9DU
Number: | 10127281 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BEADNELL DRIVE,SEAHAM,SR7 7WG
Number: | 08966041 |
Status: | ACTIVE |
Category: | Private Limited Company |