Advanced company searchLink opens in new window

FORTIZ LTD

Company number 04713100

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)
09 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
29 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
06 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 2 August 2017
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 2 August 2016
10 Sep 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 29 June 2015
01 Sep 2015 1.4 Notice of completion of voluntary arrangement
18 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
18 Aug 2015 4.20 Statement of affairs with form 4.19
05 Aug 2015 AD01 Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 5 August 2015
05 May 2015 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
10 Apr 2015 AD01 Registered office address changed from Abbotsbury House 156 Upper New Walk Leicester LE1 7QA to Abbotsbury House 156 Upper New Walk Leicester LE1 7QA on 10 April 2015
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Jul 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Aug 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
27 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2013 AP01 Appointment of Mr Tapiwa Michael Munangi as a director
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
09 May 2012 AR01 Annual return made up to 26 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 4