FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED

  • Company statusdissolved
  • Company No02865856
  • Age31 years 9 months Incorporated 25 October 1993
  • Officers0

Address

2nd Floor 170 Edmund Street, Birmingham, West Midlands, B3 2HB

FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED is an dissolved company incorporated on 25 October 1993 and based in Birmingham, West Midlands. The company was registered 32 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25110 Manufacture of metal structures and parts of structures

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

8 Years Ago on 11 Jan 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 11 Oct 2016

Liquidation In Administration Move To Dissolution With Case End Date

8 Years Ago on 11 Oct 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 09 May 2016

Liquidation In Administration Progress Report With Brought Down Date

9 Years Ago on 20 Oct 2015

Liquidation In Administration Extension Of Period

9 Years Ago on 20 Oct 2015

Liquidation In Administration Progress Report With Brought Down Date

10 Years Ago on 13 May 2015

Liquidation In Administration Statement Of Affairs With Form Attached

10 Years Ago on 04 Feb 2015

Liquidation Administration Notice Deemed Approval Of Proposals

10 Years Ago on 13 Jan 2015

Liquidation In Administration Proposals

10 Years Ago on 28 Nov 2014

Change Registered Office Address Company With Date Old Address New Address

10 Years Ago on 24 Oct 2014

Liquidation In Administration Appointment Of Administrator

10 Years Ago on 23 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 11 Sep 2014

Termination Director Company With Name Termination Date

10 Years Ago on 11 Sep 2014

Termination Director Company With Name Termination Date

10 Years Ago on 11 Sep 2014

Appoint Person Director Company With Name Date

11 Years Ago on 22 Jul 2014

Appoint Person Director Company With Name Date

11 Years Ago on 17 Jul 2014

Appoint Person Director Company With Name Date

11 Years Ago on 17 Jul 2014

Termination Director Company With Name Termination Date

11 Years Ago on 16 Jul 2014

Termination Director Company With Name Termination Date

11 Years Ago on 16 Jul 2014

Appoint Person Director Company With Name

11 Years Ago on 04 Feb 2014

Accounts With Accounts Type Total Exemption Small

11 Years Ago on 18 Dec 2013

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 12 Nov 2013

Mortgage Create With Deed With Charge Number

12 Years Ago on 03 May 2013

Appoint Person Director Company With Name

12 Years Ago on 02 May 2013

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COYLE, Vicky Louisesecretary 01 Jan 2011
COTTON, Laura Mariedirector Apr 198401 Mar 2013

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.