Advanced company searchLink opens in new window

FROG QUALITY HOMES LIMITED

Company number 03526204

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)
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