LLOYD FRASER (DISTRIBUTION) LIMITED
Company number 02117534
- Company Overview for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Filing history for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- People for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Charges for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- Insolvency for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
- More for LLOYD FRASER (DISTRIBUTION) LIMITED (02117534)
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) |
---|---|---|---|
06 Jan 2025 | AM11 | Notice of appointment of a replacement or additional administrator | |
06 Jan 2025 | AM16 | Notice of order removing administrator from office | |
03 Jan 2025 | AM16 | Notice of order removing administrator from office | |
31 Dec 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
24 Dec 2024 | AM16 | Notice of order removing administrator from office | |
25 Oct 2024 | AM10 | Administrator's progress report | |
18 Sep 2024 | AM19 | Notice of extension of period of Administration | |
30 Apr 2024 | AM10 | Administrator's progress report | |
11 Dec 2023 | AM06 | Notice of deemed approval of proposals | |
21 Nov 2023 | AM03 | Statement of administrator's proposal | |
13 Oct 2023 | AM01 | Appointment of an administrator | |
03 Oct 2023 | AD01 | Registered office address changed from 2 Snowhill Snow Hill Queensway Birmingham B4 6GA England to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 3 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
05 Dec 2022 | AA | Accounts for a small company made up to 28 February 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Keith Edwin Spencer as a director on 4 August 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
15 Mar 2022 | TM01 | Termination of appointment of Neil Fraser Mcconchie as a director on 8 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 021175340003, created on 8 March 2022 | |
15 Mar 2022 | MR01 | Registration of charge 021175340004, created on 8 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr David Mccabe as a director on 8 March 2022 | |
14 Mar 2022 | MR01 | Registration of charge 021175340002, created on 8 March 2022 | |
08 Dec 2021 | PSC05 | Change of details for Lloyd Fraser Holdings Co Ltd as a person with significant control on 8 December 2021 | |
01 Dec 2021 | AA | Accounts for a small company made up to 28 February 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ England to 2 Snowhill Snow Hill Queensway Birmingham B4 6GA on 8 February 2021 |