FUSION CONSTRUCTIONS LIMITED

KAY JOHNSON GEE CORPORATE RECOVERY LIMITED KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, Manchester, M15 4PN
StatusDISSOLVED
Company No.06500836
CategoryPrivate Limited Company
Incorporated12 Feb 2008
Age16 years, 3 months, 21 days
JurisdictionEngland Wales
Dissolution08 Aug 2019
Years4 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

Gazette dissolved liquidation

Date: 08 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 08 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 19 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / magdalena oredowicz / 01/10/2008

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / michal oredowicz / 01/10/2008

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2009 to 31/03/2009

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYRES DEVELOPMENT LIMITED

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

GPM PLUMBING LIMITED

LITTLE ORCHARD 6 MANOR DRIVE,WARWICKSHIRE,CV37 9XA

Number:05689027
Status:ACTIVE
Category:Private Limited Company

PEPPERCO LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:05328414
Status:ACTIVE
Category:Private Limited Company

SPECTRUM GROUPE LIMITED

FLAT 38 ALBANY COURT,LONDON,E1 1EP

Number:10149245
Status:ACTIVE
Category:Private Limited Company

THE OLIVE BRANCH WITNEY LTD

66 CORN STREET,WITNEY,OX28 6BS

Number:11661933
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source