Advanced company searchLink opens in new window

FRAZERCAD LIMITED

Company number 03413571

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)
12 Jan 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2009 288b Appointment Terminated Director frazer ely
24 Jun 2009 288b Appointment Terminated Secretary dianne ely
23 Jan 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2007 363s Return made up to 01/08/07; no change of members
22 Aug 2006 363s Return made up to 01/08/06; full list of members
07 Jul 2006 AA Total exemption small company accounts made up to 31 August 2005
05 Sep 2005 AA Total exemption small company accounts made up to 31 August 2004
27 Jul 2005 363s Return made up to 01/08/05; full list of members
22 Oct 2004 363s Return made up to 01/08/04; full list of members
22 Oct 2004 363(288) Secretary's particulars changed;director's particulars changed
22 Oct 2004 287 Registered office changed on 22/10/04 from: 9 hatch gate court lines road, hurst reading RG10 0SP
01 Jul 2004 AA Total exemption small company accounts made up to 31 August 2003
08 Sep 2003 363s Return made up to 01/08/03; full list of members
25 Jun 2003 AA Total exemption full accounts made up to 31 August 2002
03 Sep 2002 363s Return made up to 01/08/02; full list of members
03 Sep 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
03 Sep 2002 363(287) Registered office changed on 03/09/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 03/09/02
02 Jul 2002 AA Total exemption small company accounts made up to 31 August 2001
17 Sep 2001 287 Registered office changed on 17/09/01 from: scotlands house annexe newell green warfield bracknell berkshire RG42 6AJ
22 Aug 2001 363s Return made up to 01/08/01; full list of members
22 Aug 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
22 Aug 2001 363(287) Registered office changed on 22/08/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 22/08/01