Advanced company searchLink opens in new window

FREZITE METAL TOOLING (UK) LTD

Company number 03843717

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)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 15 September 2015
29 Sep 2014 AD01 Registered office address changed from 14B Orgreave Close Sheffield S13 9NP to Suite 7 Doncaster Bic Ten Pound Walk Doncaster DN4 5HX on 29 September 2014
25 Sep 2014 4.20 Statement of affairs with form 4.19
25 Sep 2014 600 Appointment of a voluntary liquidator
25 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
24 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-24
  • GBP 2
20 Sep 2013 AA Accounts for a small company made up to 31 December 2012
08 Jun 2013 MR01 Registration of charge 038437170005
19 Nov 2012 AUD Auditor's resignation
10 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011
28 Mar 2012 AD01 Registered office address changed from 7 Orgreave Close Handsworth Industrial Estate Sheffield South Yorkshire S13 9NP on 28 March 2012
20 Dec 2011 CERTNM Company name changed sorby (uk) LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
07 Dec 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
03 Nov 2011 AP01 Appointment of Mr Martin Philip Johnson as a director
03 Nov 2011 TM01 Termination of appointment of Craig Millward as a director
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AA Accounts for a small company made up to 31 December 2010
27 Jan 2011 AP01 Appointment of Mr Craig Millward as a director
26 Jan 2011 AP03 Appointment of Mr Tiago Isidoro Fernandes as a secretary
26 Jan 2011 AP01 Appointment of Mr Tiago Isidoro Fernandes as a director
10 Dec 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a small company made up to 31 December 2009