Advanced company searchLink opens in new window

FORTREX LIMITED

Company number 04507578

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2018 DS01 Application to strike the company off the register
17 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Sep 2017 PSC01 Notification of Daniel Mark Cowan as a person with significant control on 6 April 2016
12 Sep 2017 CS01 Confirmation statement made on 9 August 2017 with updates
24 Jul 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Oct 2016 CS01 Confirmation statement made on 9 August 2016 with updates
17 May 2016 AA Total exemption small company accounts made up to 31 August 2015
25 Feb 2016 AD01 Registered office address changed from Top Floor Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 25 February 2016
05 Oct 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
30 Sep 2015 AAMD Amended total exemption small company accounts made up to 31 August 2014
28 Jul 2015 AA Total exemption small company accounts made up to 31 August 2014
27 Jul 2015 AD01 Registered office address changed from 52 Hawkwell Road Hockley Essex SS5 4DA to Top Floor Grover House Grover Walk Corringham Essex SS17 7LS on 27 July 2015
02 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
17 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-12-14
  • GBP 100
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Dec 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
17 Dec 2012 CH01 Director's details changed for Daniel Mark Cowan on 10 April 2010
17 Dec 2012 CH01 Director's details changed for Aisha Louise Cowan on 7 April 2010
13 Dec 2012 TM01 Termination of appointment of Aisha Cowan as a director
16 Nov 2012 AD01 Registered office address changed from 106 Woodside Road Bexleyheath Kent DA7 6JX on 16 November 2012