- Company Overview for J S FRASER (PROPERTIES) LIMITED (01360846)
- Filing history for J S FRASER (PROPERTIES) LIMITED (01360846)
- People for J S FRASER (PROPERTIES) LIMITED (01360846)
- Charges for J S FRASER (PROPERTIES) LIMITED (01360846)
- Insolvency for J S FRASER (PROPERTIES) LIMITED (01360846)
- More for J S FRASER (PROPERTIES) LIMITED (01360846)
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) |
---|---|---|---|
01 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2011 | |
01 Sep 2011 | 4.71 | Return of final meeting in a members' voluntary winding up | |
17 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 24 February 2011 | |
15 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2010 | |
04 Sep 2009 | 4.70 | Declaration of solvency | |
04 Sep 2009 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2009 | 4.70 | Declaration of solvency | |
18 Aug 2009 | 287 | Registered office changed on 18/08/2009 from 30 saint giles oxford oxfordshire OX1 3LE | |
16 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
15 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
06 Aug 2008 | 363a | Return made up to 01/06/08; full list of members | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
30 Jan 2008 | 288b | Director resigned | |
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288b | Secretary resigned |