Advanced company searchLink opens in new window

J S FRASER (PROPERTIES) LIMITED

Company number 01360846

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)
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
  • LRESSP ‐ Special resolution to wind up on 2009-08-25
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