Advanced company searchLink opens in new window

FUSION (HADLEY WOOD) LIMITED

Company number 07069991

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Feb 2017 MR04 Satisfaction of charge 3 in full
08 Feb 2017 MR04 Satisfaction of charge 4 in full
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
24 Nov 2016 CS01 Confirmation statement made on 9 November 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
17 Jun 2015 AA Accounts for a small company made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
31 Jul 2014 AA Accounts for a small company made up to 31 December 2013
14 May 2014 TM01 Termination of appointment of Martin Jewell as a director
21 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
12 Aug 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 MR04 Satisfaction of charge 2 in full
07 Jun 2013 AP01 Appointment of Mr Lawrence Peter Marsh as a director
11 Apr 2013 AP03 Appointment of Mr Philip Anthony Burroughs as a secretary
10 Apr 2013 TM02 Termination of appointment of Anthony Carey as a secretary
09 Jan 2013 AR01 Annual return made up to 9 November 2012 with full list of shareholders
22 Aug 2012 AA Full accounts made up to 31 December 2011
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Jul 2012 AP01 Appointment of Mr Philip Burroughs as a director
19 Jun 2012 CERTNM Company name changed chase green (shephall) LIMITED\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-18
  • NM01 ‐ Change of name by resolution