FUZZWIRE LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 STRUCK OFF AND DISSOLVED

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

29/01/1829 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/11/1611 November 2016 ORDER OF COURT - RESTORATION

View Document

15/06/1615 June 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/03/1615 March 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

16/06/1516 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2015

View Document

10/06/1510 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/05/1529 May 2015 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

22/12/1422 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014

View Document

22/12/1422 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

09/12/149 December 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/11/2014

View Document

09/12/149 December 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/07/1424 July 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014

View Document

14/03/1414 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

24/01/1424 January 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/01/1413 January 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/01/1413 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM
AIREWORTH DISTRIBUTION CENTRE AIREWORTH ROAD
KEIGHLEY
WEST YORKSHIRE
BD21 4DW
UNITED KINGDOM

View Document

03/01/143 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/08/1328 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

04/12/124 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR MARK LEAN

View Document

20/08/1220 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP MERCER

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, DIRECTOR IAN STEAD

View Document

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/03/1220 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1212 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1212 March 2012 ADOPT ARTICLES 21/02/2012

View Document

12/03/1212 March 2012 12/03/12 STATEMENT OF CAPITAL GBP 6500000

View Document

05/03/125 March 2012 CONSOLIDATION 21/02/12

View Document

28/02/1228 February 2012 ADOPT ARTICLES 21/02/2012

View Document

28/02/1228 February 2012 21/02/12 STATEMENT OF CAPITAL GBP 6775000

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY WENDY HODGSON

View Document

31/01/1231 January 2012 SECRETARY APPOINTED MR JEFFREY WILLIAM BERRY

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JEFFREY WILLIAM BERRY

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIAN JONES

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PETER RUSSELL FENWICK MASON

View Document

18/01/1218 January 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/01/1218 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 5488000

View Document

18/01/1218 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/01/1218 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1212 January 2012 COMPANY NAME CHANGED LDJ DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 12/01/12

View Document

12/01/1212 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GAMESTER

View Document

04/01/124 January 2012 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 DIRECTOR APPOINTED MR IAN STEAD

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE

View Document

09/08/119 August 2011 SECRETARY APPOINTED MRS WENDY JANE HODGSON

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW LEE

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/05/116 May 2011 AUDITORS RESIGNATION

View Document

07/04/117 April 2011 REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 2 SNAYGILL BUSINESS CENTRE KEIGHLEY ROAD SKIPTON N. YORKSHIRE BD23 2QR

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR IAN JAMES BUCHAN

View Document

01/10/101 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL JONES / 31/07/2010

View Document

13/08/1013 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEE / 31/07/2010

View Document

12/07/1012 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1012 July 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/07/1012 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/1016 June 2010 13/05/10 STATEMENT OF CAPITAL GBP 2744000

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP LENG

View Document

26/03/1026 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/0923 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR PHILIP MERCER

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR PHILIP LENG

View Document

12/08/0912 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/08/059 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/059 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: UNIT 2 SNAYGILL BUSINESS CENTRE SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 DIRECTOR RESIGNED

View Document

17/01/0517 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0424 December 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/12/04

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

01/05/031 May 2003 � NC 2500000/2600000 23/0

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 REGISTERED OFFICE CHANGED ON 28/02/03 FROM: BRAMBLE COTTAGE DINGHURST ROAD CHURCHILL NORTH SOMERSET BS25 5PJ

View Document

12/02/0312 February 2003 COMPANY NAME CHANGED BADGER DESIGN & DISPLAY LIMITED CERTIFICATE ISSUED ON 12/02/03; RESOLUTION PASSED ON 31/01/03

View Document

22/01/0322 January 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 AMENDING ARTICLES OF ASSOCIATION

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/026 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/026 November 2002 NC INC ALREADY ADJUSTED 24/10/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: BRAMBLE COTTAGE DINGHURST ROAD CHURCHILL NORTH SOMERSET BS25 5PJ

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

24/10/0224 October 2002 NEW SECRETARY APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NAME CHANGE 09/10/02

View Document

23/10/0223 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

11/10/0211 October 2002 COMPANY NAME CHANGED QUAYSHELFCO 947 LIMITED CERTIFICATE ISSUED ON 11/10/02; RESOLUTION PASSED ON 09/10/02

View Document

31/07/0231 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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