Advanced company searchLink opens in new window

FERROTEC (UK) LTD

Company number 01382330

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)
24 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2016 AD01 Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to 52 Ravensfield Gardens Epsom KT19 0SR on 19 December 2016
01 Aug 2016 AD01 Registered office address changed from C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 August 2016
25 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
25 Jul 2016 600 Appointment of a voluntary liquidator
25 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-14
25 Jul 2016 4.70 Declaration of solvency
11 Jul 2016 MR04 Satisfaction of charge 4 in full
11 Jul 2016 MR04 Satisfaction of charge 5 in full
11 Jul 2016 MR04 Satisfaction of charge 6 in full
07 Jul 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 4
07 Jul 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 5
07 Jul 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 6
24 Jun 2016 TM01 Termination of appointment of David Harold Johansen as a director on 8 June 2016
13 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000,000
13 Nov 2015 AD01 Registered office address changed from Unit 12 Waterways Business Centre Navigation Drive South Ordnanace Road Enfield EN3 6JJ to C/O Mcpwh 125-135 Preston Road 5th Floor, Telecom House Brighton BN1 6AF on 13 November 2015
25 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
12 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000,000
14 May 2014 TM01 Termination of appointment of Douglas Brooks as a director
14 May 2014 TM01 Termination of appointment of Bryan Aukett as a director
29 Apr 2014 AA Full accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000,000
23 Sep 2013 AA Full accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 21 October 2012 with full list of shareholders