FUSION AUTOS LTD
Company Documents
Date | Description |
---|---|
10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
10/07/2410 July 2024 | Final Gazette dissolved following liquidation |
10/04/2410 April 2024 | Return of final meeting in a creditors' voluntary winding up |
10/11/2310 November 2023 | Liquidators' statement of receipts and payments to 2023-10-27 |
18/12/2218 December 2022 | Liquidators' statement of receipts and payments to 2022-10-27 |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Resolutions |
10/11/2110 November 2021 | Statement of affairs |
09/11/219 November 2021 | Appointment of a voluntary liquidator |
09/11/219 November 2021 | Registered office address changed from Unit 6 Unit 6 Fusion Business Park Lidice Road Goole East Riding of Yorkshire DN14 6XL England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley Road Bolton BL1 4QR on 2021-11-09 |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
10/08/2110 August 2021 | Compulsory strike-off action has been discontinued |
09/08/219 August 2021 | Confirmation statement made on 2021-05-04 with no updates |
31/07/2131 July 2021 | Compulsory strike-off action has been suspended |
31/07/2131 July 2021 | Compulsory strike-off action has been suspended |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
27/07/2127 July 2021 | First Gazette notice for compulsory strike-off |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
25/11/2025 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID EMSLEY |
18/08/2018 August 2020 | REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 4 HALIFAX CLOSE FULL SUTTON YORK YO41 1NU ENGLAND |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/12/1931 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHEAL EMSLEY / 22/06/2017 |
13/05/1713 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARNETT RICHARD GARNETT / 13/05/2017 |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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