Advanced company searchLink opens in new window

FRAZER(BUTCHERS)LIMITED

Company number 00576626

Filter by category

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)
18 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
01 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
15 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
21 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
12 Dec 2020 AD01 Registered office address changed from Ings Road Ings Road Doncaster South Yorkshire DN5 9TL to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 12 December 2020
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-17
08 Dec 2020 LIQ01 Declaration of solvency
09 Oct 2020 AA Accounts for a small company made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
27 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
21 Aug 2016 AA Accounts for a small company made up to 31 December 2015
26 Apr 2016 TM01 Termination of appointment of Prosper Nicholas De Mulder as a director on 17 March 2016
26 Apr 2016 TM01 Termination of appointment of Anthony John De Mulder as a director on 17 March 2016
15 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 3,000
25 Sep 2015 AA Full accounts made up to 31 December 2014