- Company Overview for FTA TECHNIK LIMITED (06421024)
- Filing history for FTA TECHNIK LIMITED (06421024)
- People for FTA TECHNIK LIMITED (06421024)
- More for FTA TECHNIK LIMITED (06421024)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
29 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
11 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
05 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
10 Dec 2013 | CH01 | Director's details changed for Paul Francis Taylor on 10 December 2013 | |
10 Dec 2013 | AD01 | Registered office address changed from 25 Yealm Park Plymouth Devon PL8 2NR on 10 December 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
18 Dec 2012 | CH01 | Director's details changed for Paul Francis Taylor on 18 December 2012 | |
04 May 2012 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 4 May 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders |