FORTIS ESTATES LTD

66 Earl Street, Maidstone, ME14 1PS, Kent
StatusDISSOLVED
Company No.05955505
CategoryPrivate Limited Company
Incorporated04 Oct 2006
Age17 years, 7 months, 17 days
JurisdictionEngland Wales
Dissolution24 Dec 2021
Years2 years, 4 months, 28 days

SUMMARY

FORTIS ESTATES LTD is an dissolved private limited company with number 05955505. It was incorporated 17 years, 7 months, 17 days ago, on 04 October 2006 and it was dissolved 2 years, 4 months, 28 days ago, on 24 December 2021. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 24 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Mar 2021

Action Date: 13 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Oct 2019

Action Date: 13 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2018

Action Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: 66 Earl Street Maidstone Kent ME14 1PS

Old address: 50 High Street New Romney Kent TN28 8AT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 04 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy James Hawkins

Termination date: 2016-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ann Hawkins

Appointment date: 2016-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2015

Action Date: 04 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Hawkins

Change date: 2012-08-01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Oct 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-08-01

Officer name: Sarah Ann Hawkins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Certificate change of name company

Date: 28 Jul 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hawkins & co (estate agents) LTD\certificate issued on 28/07/11

Documents

View document PDF

Change of name notice

Date: 19 Jul 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name notice

Date: 29 Jun 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: 75 High Street New Romney Kent TN28 8AZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: crossview, forge lane staplecross robertsbridge east sussex TN32 5QE

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Incorporation company

Date: 04 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRINNINGTON PHARMACY LIMITED

LYNSTOCK HOUSE LYNSTOCK WAY,BOLTON,BL6 4SA

Number:07595569
Status:ACTIVE
Category:Private Limited Company

C.C. CONTRACTING LIMITED

PEDMORE HOUSE,STOURBRIDGE,DY9 8DG

Number:02691252
Status:ACTIVE
Category:Private Limited Company

DONNACHIE UK LIMITED

PO BOX 605,SURREY,RH4 9JH

Number:08179963
Status:ACTIVE
Category:Private Limited Company

JOHN VILLAR WINES LIMITED

7 PHILLIPS ACRE,LEOMINSTER,HR6 0DA

Number:05967292
Status:ACTIVE
Category:Private Limited Company

JSX4 LIMITED

168 PENISTONE ROAD,HUDDERSFIELD,HD8 8JB

Number:11788489
Status:ACTIVE
Category:Private Limited Company

TOMORROW'S MUSICIANS LIMITED

MINISTRY OF RESTORATION TEMPLE OF TRUTH 138 HIGHAM HILL ROAD,LONDON,E17 6EJ

Number:03415312
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source