Advanced company searchLink opens in new window

FEROTEC REALTY LIMITED

Company number 03333293

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2018 DS01 Application to strike the company off the register
27 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
13 Sep 2017 AD01 Registered office address changed from Unit 3 Transpennine Trading Estate Gorrells Way Rochdale Lancashire OL11 2PX to 23 Trinity Square Llandudno Conwy LL30 2RH on 13 September 2017
18 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
23 Jan 2017 AA Micro company accounts made up to 31 December 2016
22 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Apr 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
29 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
03 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AD01 Registered office address changed from Rooley Moor Road Rochdale Lancashire OL12 7EQ on 10 May 2012
29 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
14 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
11 Apr 2011 CH01 Director's details changed for Craig Richards Smith on 14 March 2011
08 Apr 2011 CH01 Director's details changed for Mr Bradley Craig Smith on 14 March 2011
08 Apr 2011 CH03 Secretary's details changed for Craig Richards Smith on 14 March 2011
06 Dec 2010 TM01 Termination of appointment of Robert Bond as a director
20 Oct 2010 AP01 Appointment of Mr Robert Michael Bond as a director