- Company Overview for G FRY PLANT HIRE LIMITED (03945234)
- Filing history for G FRY PLANT HIRE LIMITED (03945234)
- People for G FRY PLANT HIRE LIMITED (03945234)
- Charges for G FRY PLANT HIRE LIMITED (03945234)
- More for G FRY PLANT HIRE LIMITED (03945234)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2020 | DS01 | Application to strike the company off the register | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 February 2016
|
|
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Yew Tree Farm Main Road, Westwood Nottingham Nottinghamshire NG16 5HW to C/O Bradley & Co 110 High Street Alfreton Derbyshire DE55 7HH on 30 September 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Sep 2014 | TM02 | Termination of appointment of Janet Fry as a secretary on 28 August 2014 | |
05 Sep 2014 | AP03 | Appointment of Mrs Jodi Jane Fry as a secretary on 28 August 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Graham Fry as a director on 21 June 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
27 Feb 2014 | TM02 | Termination of appointment of Richard Ward as a secretary | |
27 Feb 2014 | AP03 | Appointment of Mrs Janet Fry as a secretary | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Jun 2013 | AP01 | Appointment of Mr William Ivan Fry as a director | |
06 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders |