Advanced company searchLink opens in new window

FUSION COURT (MANAGEMENT) LIMITED

Company number 05299916

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2014 TM01 Termination of appointment of Julian Ronald Meredith as a director on 12 March 2014
12 Mar 2014 TM01 Termination of appointment of Nocholas Roy Mabbett as a director on 12 March 2014
12 Mar 2014 TM02 Termination of appointment of Julian Ronald Meredith as a secretary on 12 March 2014
12 Mar 2014 AD01 Registered office address changed from 2 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP on 12 March 2014
18 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 11
27 Aug 2013 AA Accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Nocholas Roy Mabbett on 28 November 2012
19 Dec 2012 CH01 Director's details changed for Mr Julian Ronald Meredith on 28 November 2012
19 Dec 2012 CH03 Secretary's details changed for Mr Julian Ronald Meredith on 28 November 2012
23 Aug 2012 AA Accounts made up to 30 November 2011
14 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
24 Aug 2011 AA Accounts made up to 30 November 2010
21 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
31 Aug 2010 AA Accounts made up to 30 November 2009
30 Mar 2010 SH01 Statement of capital following an allotment of shares on 3 March 2010
  • GBP 11
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Nocholas Roy Mabbett on 18 December 2009
23 Sep 2009 AA Accounts made up to 30 November 2008
16 Dec 2008 363a Return made up to 30/11/08; full list of members
24 Sep 2008 287 Registered office changed on 24/09/2008 from brook house birmingham road henley in arden west midlands B95 5QR
24 Sep 2008 AA Accounts made up to 30 November 2007
28 Apr 2008 88(2) Ad 17/04/08\gbp si 1@1=1\gbp ic 9/10\