Advanced company searchLink opens in new window

FRASER RANDALL CONSTRUCTION LIMITED

Company number 03890513

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)
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
  • GBP 100
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
  • GBP 100
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