- Company Overview for FORTIZ LTD (04713100)
- Filing history for FORTIZ LTD (04713100)
- People for FORTIZ LTD (04713100)
- Charges for FORTIZ LTD (04713100)
- Insolvency for FORTIZ LTD (04713100)
- More for FORTIZ LTD (04713100)
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
|
|
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
|
|
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
|
|
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 |