This company is commonly known as Fusion Flexibles Limited. The company was founded 48 years ago and was given the registration number 01255091. The firm's registered office is in BIRMINGHAM. You can find them at Frp Advisory Llp, 2nd Floor 170, Birmingham, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | FUSION FLEXIBLES LIMITED |
---|---|---|
Company Number | : | 01255091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 April 1976 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Frp Advisory Llp, 2nd Floor 170, Birmingham, B3 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 170, Edmund Street, Birmingham, B3 2HB | Secretary | - | Active |
2nd Floor 170, Edmund Street, Birmingham, B3 2HB | Director | 01 January 1997 | Active |
The Coach House Charley Hall, Charley Road, Charley, LE12 9YB | Director | 01 January 1997 | Active |
The White House, 98 Letchworth Road, Leicester, LE3 6FH | Director | 01 January 1997 | Active |
69 Station Road, Glenfield, Leicester, LE3 8BU | Director | - | Active |
Greystones, Holmewood Drive, Kirby Muxloe, Leicester, England, LE9 2EF | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-05 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-06-01 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-27 | Insolvency | Liquidation in administration progress report. | Download |
2019-11-25 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2019-11-25 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-10-30 | Insolvency | Liquidation in administration extension of period. | Download |
2019-06-11 | Insolvency | Liquidation in administration progress report. | Download |
2019-02-19 | Officers | Change person director company with change date. | Download |
2018-12-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-11-23 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Insolvency | Liquidation in administration proposals. | Download |
2018-11-16 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-24 | Officers | Change person secretary company with change date. | Download |
2018-07-24 | Officers | Change person director company with change date. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-20 | Capital | Capital allotment shares. | Download |
2018-03-15 | Resolution | Resolution. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.