- Company Overview for FORTEC ENGINEERING SERVICES LTD (SC335684)
- Filing history for FORTEC ENGINEERING SERVICES LTD (SC335684)
- People for FORTEC ENGINEERING SERVICES LTD (SC335684)
- More for FORTEC ENGINEERING SERVICES LTD (SC335684)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2021 | DS01 | Application to strike the company off the register | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
07 Jun 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Apr 2019 | AA01 | Current accounting period extended from 31 December 2018 to 30 April 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 28 December 2018 with no updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with no updates | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 102 Manor Street Falkirk Stirlingshire FK1 1NU to Unit 4B Gateway Business Park, Beancross Road Grangemouth FK3 8WX on 5 January 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
05 Jan 2017 | CH03 | Secretary's details changed for Jennifer Mclean Mcintosh on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Jennifer Mclean Mcintosh on 5 January 2017 | |
05 Jan 2017 | CH01 | Director's details changed for Derek James Forrester on 5 January 2017 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
|
|
16 Jun 2014 | CH01 | Director's details changed for Jennifer Mclean Mcintosh on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Derek James Forrester on 16 June 2014 | |
03 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|