Advanced company searchLink opens in new window

FUSAIR INSULATIONS LIMITED

Company number 00479320

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2021 DS01 Application to strike the company off the register
17 Sep 2021 AA Total exemption full accounts made up to 31 August 2021
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
23 Nov 2020 AA Total exemption full accounts made up to 31 August 2020
16 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
04 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Jan 2018 AA Total exemption full accounts made up to 31 August 2017
04 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
01 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Feb 2017 AP01 Appointment of Mrs Jennifer Rachel Lipshaw as a director on 1 February 2017
02 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
04 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 2,000
20 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2,000
30 Aug 2014 AD01 Registered office address changed from 138 Clifton Drive Fairhaven Lytham St Annes Lancs FY8 1DU to 145 Clifton Drive Lytham St. Annes Lancashire FY8 1DX on 30 August 2014
30 Aug 2014 TM01 Termination of appointment of Josephine Valerie Sybil Golden as a director on 26 May 2014
  • ANNOTATION Clarification This document is a duplicate of the TM01 registered on 28/08/2014
28 Aug 2014 AP01 Appointment of Mr Andrew Peter Lipshaw as a director on 26 May 2014
28 Aug 2014 TM01 Termination of appointment of Josephine Valerie Sybil Golden as a director on 26 May 2014
18 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Jan 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,000