- Company Overview for FRASER RANDALL CONSTRUCTION LIMITED (03890513)
- Filing history for FRASER RANDALL CONSTRUCTION LIMITED (03890513)
- People for FRASER RANDALL CONSTRUCTION LIMITED (03890513)
- More for FRASER RANDALL CONSTRUCTION LIMITED (03890513)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
12 Dec 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
17 Nov 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2020 | DS01 | Application to strike the company off the register | |
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Jeremy Laurence Hull as a director on 31 March 2017 | |
12 Apr 2017 | AP03 | Appointment of Mr Nicholas Dand Macneill Fraser as a secretary on 31 March 2017 | |
11 Apr 2017 | TM02 | Termination of appointment of Caroline Georgiana Edwards as a secretary on 31 March 2017 | |
25 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
27 Oct 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Aug 2015 | AD01 | Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 228 the Ship Long Lane London SE1 4QB on 25 August 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | CH01 | Director's details changed for Nicholas David Macneill Fraser on 1 January 2014 | |
06 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
28 Jul 2014 | AD01 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 |