COMMUNITY FUSION WEST MIDLANDS LIMITED

Company Documents

DateDescription
20/01/2320 January 2023 Voluntary strike-off action has been suspended

View Document

20/01/2320 January 2023 Voluntary strike-off action has been suspended

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

10/01/2310 January 2023 First Gazette notice for voluntary strike-off

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/12/2126 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, SECRETARY CHELSEA MEAKIN-RICHARDS

View Document

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 41 WALSALL ROAD ALDRIDGE WALSALL WS9 0AU ENGLAND

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 127 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 8JU ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR KEENEN MEAKIN-RICHARDS

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, SECRETARY KELLY MEAKIN-RICHARDS

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084340400001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEENEN MEAKIN-RICHARDS / 14/10/2015

View Document

16/03/1616 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/154 April 2015 DISS40 (DISS40(SOAD))

View Document

01/04/151 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KELLY MEAKIN-RICHARDS / 20/07/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/03/1528 March 2015 SECRETARY APPOINTED MISS CHELSEA ARIANNE MEAKIN-RICHARDS

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEENAN MEAKIN-RICHARDS / 23/03/2015

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

17/03/1417 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company