Based in Whitworth Road, Fusion Timber Frame Ltd was registered on 18 May 2004, it has a status of "Dissolved". We don't know the number of employees at the company. The companies directors are listed as Plowman, Lucy Elizabeth, Plowman, Neil, Stent, Peter in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLOWMAN, Lucy Elizabeth | 18 May 2004 | 11 July 2004 | 1 |
PLOWMAN, Neil | 18 May 2004 | 27 July 2005 | 1 |
STENT, Peter | 21 November 2006 | 05 February 2007 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 December 2017 | |
LIQ14 - N/A | 08 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2017 | |
4.68 - Liquidator's statement of receipts and payments | 16 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2015 | |
LIQ MISC OC - N/A | 04 February 2015 | |
4.40 - N/A | 04 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 25 September 2013 | |
4.68 - Liquidator's statement of receipts and payments | 27 March 2013 | |
4.68 - Liquidator's statement of receipts and payments | 18 September 2012 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2012 | |
4.68 - Liquidator's statement of receipts and payments | 01 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 23 March 2011 | |
4.68 - Liquidator's statement of receipts and payments | 16 September 2010 | |
4.68 - Liquidator's statement of receipts and payments | 19 March 2010 | |
4.68 - Liquidator's statement of receipts and payments | 23 September 2009 | |
4.68 - Liquidator's statement of receipts and payments | 28 March 2009 | |
4.68 - Liquidator's statement of receipts and payments | 19 September 2008 | |
4.68 - Liquidator's statement of receipts and payments | 17 March 2008 | |
RESOLUTIONS - N/A | 30 March 2007 | |
4.48 - Notice of constitution of liquidation committee | 30 March 2007 | |
287 - Change in situation or address of Registered Office | 14 March 2007 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 March 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
RESOLUTIONS - N/A | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 28 February 2007 | |
MEM/ARTS - N/A | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 28 February 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
288b - Notice of resignation of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 22 January 2007 | |
288b - Notice of resignation of directors or secretaries | 08 January 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 31 January 2006 | |
288b - Notice of resignation of directors or secretaries | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 25 August 2005 | |
363s - Annual Return | 10 June 2005 | |
287 - Change in situation or address of Registered Office | 13 August 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
RESOLUTIONS - N/A | 11 August 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 August 2004 | |
325 - Location of register of directors' interests in shares etc | 11 August 2004 | |
353 - Register of members | 11 August 2004 | |
123 - Notice of increase in nominal capital | 11 August 2004 | |
288b - Notice of resignation of directors or secretaries | 04 August 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 21 July 2004 | |
288b - Notice of resignation of directors or secretaries | 21 July 2004 | |
NEWINC - New incorporation documents | 18 May 2004 |