Advanced company searchLink opens in new window

FUSION PAPER & BOARD LTD

Company number 06770609

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)
25 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 200
12 Jun 2015 MR01 Registration of charge 067706090001, created on 10 June 2015
09 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
12 May 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
17 Jan 2013 CH01 Director's details changed for Mr Paul William Gray-Nicholson on 17 January 2013
21 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Mar 2012 AD01 Registered office address changed from Unit 6 Enterprise Court Prince Street Bradford BD4 6HQ United Kingdom on 2 March 2012
21 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
18 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
08 Dec 2010 CH01 Director's details changed for Mr Paul William Gray-Nicholson on 29 November 2010
08 Dec 2010 AD01 Registered office address changed from Unit 2 Heatseal Business Park Ravensthorpe Rd Dewsbury WF12 9EG on 8 December 2010
08 Dec 2010 AP01 Appointment of Mrs Claire Louise Gray-Nicholson as a director
07 Dec 2010 TM01 Termination of appointment of Mohammed Vance as a director
12 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
07 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Jan 2010 AP01 Appointment of Mr Paul William Gray-Nicholson as a director
04 Jan 2010 AP01 Appointment of Mr Mohammed Naeem Vance as a director
04 Jan 2010 TM01 Termination of appointment of Mohammed Vance as a director
10 Feb 2009 288c Director's change of particulars / naeem vance / 22/01/2009
13 Jan 2009 288a Director appointed naeem vance