- Company Overview for FEROTEC REALTY LIMITED (03333293)
- Filing history for FEROTEC REALTY LIMITED (03333293)
- People for FEROTEC REALTY LIMITED (03333293)
- Charges for FEROTEC REALTY LIMITED (03333293)
- More for FEROTEC REALTY LIMITED (03333293)
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
|
|
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
|
|
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
|
|
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 |