- Company Overview for FROG QUALITY HOMES LIMITED (03526204)
- Filing history for FROG QUALITY HOMES LIMITED (03526204)
- People for FROG QUALITY HOMES LIMITED (03526204)
- Charges for FROG QUALITY HOMES LIMITED (03526204)
- More for FROG QUALITY HOMES LIMITED (03526204)
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) |
---|---|---|---|
03 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Sep 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
01 Sep 2013 | AD01 | Registered office address changed from City Suite Faraday Mill Business Park, Prince Rock Plymouth PL4 0ST on 1 September 2013 | |
01 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
24 Aug 2012 | AA | Accounts for a small company made up to 30 November 2010 | |
24 Aug 2012 | AA | Accounts for a small company made up to 30 November 2009 | |
24 Aug 2012 | AA | Accounts for a small company made up to 30 November 2008 | |
24 Aug 2012 | AR01 | Annual return made up to 8 March 2012 | |
24 Aug 2012 | CH01 | Director's details changed for Mr Matthew John Hockin on 8 April 2011 | |
24 Aug 2012 | TM02 | Termination of appointment of Diane Hockin as a secretary | |
24 Aug 2012 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
24 Aug 2012 | AC92 | Restoration by order of the court | |
30 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Mar 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Diane Julie Hockin on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mr James Nicolas John Hockin on 9 March 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mr Matthew John Hockin on 9 March 2010 |