FUZZILO LTD

Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.10362660
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution05 Aug 2021
Years2 years, 9 months, 27 days

SUMMARY

FUZZILO LTD is an dissolved private limited company with number 10362660. It was incorporated 7 years, 8 months, 24 days ago, on 07 September 2016 and it was dissolved 2 years, 9 months, 27 days ago, on 05 August 2021. The company address is Leonard Curtis House Elms Square, Bury New Road Leonard Curtis House Elms Square, Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 29 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2020

Action Date: 27 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA

Old address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ England

Change date: 2019-06-24

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 21 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 21 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Tomlinson

Change date: 2017-08-16

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher James Tomlinson

Change date: 2017-09-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-20

Officer name: Mr Christopher James Tomlinson

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-13

Officer name: Mr Christopher James Tomlinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester M1 1LQ England

New address: C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYMBO DEVELOPMENTS LIMITED

FERNHILL ESTATE OFFICE FERNHILL ROAD,NEWPORT,TF10 8DJ

Number:00936369
Status:ACTIVE
Category:Private Limited Company

ICLP WORLDWIDE LTD

CUTLERS EXCHANGE,LONDON,EC3A 7BU

Number:06297514
Status:ACTIVE
Category:Private Limited Company

JOHN KNIGHT (QUALITY CARS) LIMITED

EXCELSIOR HOUSE 9 QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD

Number:04771383
Status:ACTIVE
Category:Private Limited Company
Number:05813916
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MODERN-ID LIMITED

30 MARKET PLACE,HITCHIN,SG5 1DT

Number:10205880
Status:ACTIVE
Category:Private Limited Company

THE COMPANY HAIRDRESSERS LTD

THE COMPANY HAIRDRESSING,CAMBRIDGE,CB1 1DU

Number:04233465
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