- Company Overview for J. T. FRISKNEY (BOSTON) LIMITED (01787805)
- Filing history for J. T. FRISKNEY (BOSTON) LIMITED (01787805)
- People for J. T. FRISKNEY (BOSTON) LIMITED (01787805)
- Charges for J. T. FRISKNEY (BOSTON) LIMITED (01787805)
- More for J. T. FRISKNEY (BOSTON) LIMITED (01787805)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates | |
11 Sep 2018 | TM02 | Termination of appointment of Gwendoline Mary Young as a secretary on 1 March 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Gwendoline Mary Young as a director on 1 March 2018 | |
05 Sep 2018 | PSC07 | Cessation of Gwendoline Mary Young as a person with significant control on 1 March 2018 | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Oct 2017 | CS01 | Confirmation statement made on 4 September 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Sep 2014 | AR01 | Annual return made up to 4 September 2014 with full list of shareholders | |
15 Sep 2014 | CH01 | Director's details changed for Eric George Frederick Young on 15 September 2014 | |
15 Sep 2014 | CH01 | Director's details changed for Gwendoline Mary Young on 15 September 2014 | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
02 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
01 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
13 Oct 2011 | AD01 | Registered office address changed from 23/29 West Street Horncastle Lincolnshire LN9 5JE on 13 October 2011 |