Advanced company searchLink opens in new window

FEROTEC FRICTION LIMITED

Company number 06346619

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 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
18 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 17 October 2020
09 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jul 2020 AD01 Registered office address changed from Yorshire House 18 Chapel Street Liverpool L3 9AG to 2nd Floor 14 Castle Street Liverpool L2 0NE on 27 July 2020
02 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 17 October 2019
14 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 17 October 2018
05 Dec 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Nov 2017 AD01 Registered office address changed from Unit C Greenfield Business Park Bagillt Road Greenfield, Holywell Flintshire CH8 7HJ to Yorshire House 18 Chapel Street Liverpool L3 9AG on 8 November 2017
02 Nov 2017 LIQ02 Statement of affairs
02 Nov 2017 600 Appointment of a voluntary liquidator
02 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
16 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
10 Aug 2017 AP01 Appointment of Mr Bradley Craig Smith as a director on 1 August 2017
10 Aug 2017 AP03 Appointment of Ms Katrina Jane Williams as a secretary on 1 August 2017
10 Aug 2017 TM02 Termination of appointment of Bradley Craig Smith as a secretary on 1 August 2017
10 Aug 2017 TM01 Termination of appointment of Katrina Jane Williams as a director on 1 August 2017
25 Oct 2016 MR01 Registration of charge 063466190002, created on 24 October 2016
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
28 Jul 2016 TM02 Termination of appointment of Craig Richards Smith as a secretary on 28 July 2016
28 Jul 2016 AP03 Appointment of Mr Bradley Craig Smith as a secretary on 28 July 2016
27 Feb 2016 MR01 Registration of charge 063466190001, created on 9 February 2016
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
28 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1