FUSION CONSTRUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 06500836 |
Category | Private Limited Company |
Incorporated | 12 Feb 2008 |
Age | 16 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2019 |
Years | 4 years, 9 months, 27 days |
SUMMARY
FUSION CONSTRUCTIONS LIMITED is an dissolved private limited company with number 06500836. It was incorporated 16 years, 3 months, 21 days ago, on 12 February 2008 and it was dissolved 4 years, 9 months, 27 days ago, on 08 August 2019. The company address is KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 May 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Apr 2018
Action Date: 10 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jun 2017
Action Date: 10 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-10
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: C/O C/O 1 City Road East Manchester M15 4PN
Old address: First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA
Change date: 2016-06-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 May 2016
Action Date: 11 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-11
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:co to remove/replace liquidators
Documents
Liquidation voluntary cease to act as liquidator
Date: 19 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-16
Old address: International House 124 Cromwell Road London SW7 4ET England
New address: First Floor Lloyds House 18 Lloyd Street Manchester M2 5WA
Documents
Resolution
Date: 11 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Nov 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2015
Action Date: 17 Aug 2015
Category: Address
Type: AD01
Old address: 21 Ernest Gardens London W4 3QU
Change date: 2015-08-17
New address: International House 124 Cromwell Road London SW7 4ET
Documents
Gazette filings brought up to date
Date: 23 Jun 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
New address: 21 Ernest Gardens London W4 3QU
Change date: 2015-06-22
Old address: 43 Ivy Crescent London W4 5NG
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change registered office address company with date old address
Date: 18 Mar 2014
Action Date: 18 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-18
Old address: Flat B 40 Harvard Road London W4 4EA England
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Change registered office address company with date old address
Date: 26 Apr 2013
Action Date: 26 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-26
Old address: 68 St. Marys Grove London W4 3LW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Change person secretary company with change date
Date: 27 Apr 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Magdalena Oredowicz
Change date: 2011-10-01
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 01 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-01
Officer name: Michal Oredowicz
Documents
Change person director company with change date
Date: 27 Apr 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Magdalena Oredowicz
Change date: 2011-01-01
Documents
Change registered office address company with date old address
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-27
Old address: 22a Curwen Road London W12 9AE United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Michal Oredowicz
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Magdalena Oredowicz
Change date: 2010-01-01
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 43 overstone road london W6 0AD
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / magdalena oredowicz / 01/10/2008
Documents
Legacy
Date: 23 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / michal oredowicz / 01/10/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/2009 to 31/03/2009
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from 156B sinclair road london W14 0NL
Documents
Some Companies
21 LITTLEMEAD LANE,EXMOUTH,EX8 4RF
Number: | 05892144 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILBERTS TRANSPORT (MIDDLE EAST) LIMITED
66 BUCKNALL OLD RD,STOKE ON TRENT,ST1 2AG
Number: | 01296103 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LITTLE ORCHARD 6 MANOR DRIVE,WARWICKSHIRE,CV37 9XA
Number: | 05689027 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 05328414 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 38 ALBANY COURT,LONDON,E1 1EP
Number: | 10149245 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 CORN STREET,WITNEY,OX28 6BS
Number: | 11661933 |
Status: | ACTIVE |
Category: | Private Limited Company |