- Company Overview for FEROTEC FRICTION LIMITED (06346619)
- Filing history for FEROTEC FRICTION LIMITED (06346619)
- People for FEROTEC FRICTION LIMITED (06346619)
- Charges for FEROTEC FRICTION LIMITED (06346619)
- Insolvency for FEROTEC FRICTION LIMITED (06346619)
- More for FEROTEC FRICTION LIMITED (06346619)
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) |
---|---|---|---|
09 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2020 | |
09 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2020 | AD01 | Registered office address changed from Yorshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 27 July 2020 | |
02 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2019 | |
14 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2018 | |
05 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
08 Nov 2017 | AD01 | Registered office address changed from Unit C Greenfield Business Park Bagillt Road Greenfield, Holywell Flintshire CH8 7HJ to Yorshire House 18 Chapel Street Liverpool L3 9AG on 8 November 2017 | |
02 Nov 2017 | LIQ02 | Statement of affairs | |
02 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
10 Aug 2017 | AP01 | Appointment of Mr Bradley Craig Smith as a director on 1 August 2017 | |
10 Aug 2017 | AP03 | Appointment of Ms Katrina Jane Williams as a secretary on 1 August 2017 | |
10 Aug 2017 | TM02 | Termination of appointment of Bradley Craig Smith as a secretary on 1 August 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Katrina Jane Williams as a director on 1 August 2017 | |
25 Oct 2016 | MR01 | Registration of charge 063466190002, created on 24 October 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
28 Jul 2016 | TM02 | Termination of appointment of Craig Richards Smith as a secretary on 28 July 2016 | |
28 Jul 2016 | AP03 | Appointment of Mr Bradley Craig Smith as a secretary on 28 July 2016 | |
27 Feb 2016 | MR01 | Registration of charge 063466190001, created on 9 February 2016 | |
17 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
|
|
28 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|