Advanced company searchLink opens in new window

FORTRIS LOAD SECURE LIMITED

Company number 06629985

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
04 May 2020 AA Total exemption full accounts made up to 31 January 2020
12 Mar 2020 MR04 Satisfaction of charge 066299850002 in full
02 Mar 2020 AA01 Previous accounting period shortened from 30 June 2020 to 31 January 2020
05 Nov 2019 AA Accounts for a small company made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
28 May 2019 MR01 Registration of charge 066299850002, created on 24 May 2019
21 Jan 2019 PSC04 Change of details for Mr Keith Henry Edgar as a person with significant control on 20 December 2017
21 Jan 2019 TM01 Termination of appointment of Michael Colin Bogacki as a director on 20 December 2018
21 Jan 2019 TM02 Termination of appointment of Michael Colin Bogacki as a secretary on 20 December 2018
10 Jan 2019 MR04 Satisfaction of charge 066299850001 in full
28 Nov 2018 AA Accounts for a small company made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Dec 2017 CH01 Director's details changed for Keith Henry Edgar on 20 December 2017
09 Nov 2017 AA Accounts for a small company made up to 30 June 2017
04 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
30 Jun 2017 PSC02 Notification of Mega Fortris Uk Ltd as a person with significant control on 6 April 2016
30 Jun 2017 PSC01 Notification of Keith Henry Edgar as a person with significant control on 6 April 2016
16 Nov 2016 AA Accounts for a small company made up to 30 June 2016
19 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
19 Jul 2016 AD02 Register inspection address has been changed from Unit 18 Cinder Road Zone 3, Burntwood Business Park Burntwood Staffordshire WS7 3FS United Kingdom to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD
27 Apr 2016 AUD Auditor's resignation
30 Oct 2015 AA Accounts for a small company made up to 30 June 2015