- Company Overview for FRAL PRODUCTS LIMITED (04319068)
- Filing history for FRAL PRODUCTS LIMITED (04319068)
- People for FRAL PRODUCTS LIMITED (04319068)
- Charges for FRAL PRODUCTS LIMITED (04319068)
- Insolvency for FRAL PRODUCTS LIMITED (04319068)
- More for FRAL PRODUCTS LIMITED (04319068)
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 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 August 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
06 Sep 2018 | LIQ01 | Declaration of solvency | |
06 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2018 | AD01 | Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP to 100 st. James Road Northampton NN5 5LF on 28 August 2018 | |
26 Jun 2018 | AA01 | Previous accounting period extended from 30 September 2017 to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
16 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Jun 2017 | MR04 | Satisfaction of charge 5 in full | |
16 Jun 2017 | MR04 | Satisfaction of charge 4 in full | |
16 Jun 2017 | MR04 | Satisfaction of charge 2 in full | |
16 Jun 2017 | MR04 | Satisfaction of charge 3 in full | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
23 Nov 2015 | TM01 | Termination of appointment of David Fielding Cotterill as a director on 23 November 2015 | |
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | TM02 | Termination of appointment of David Fielding Cotterill as a secretary on 3 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 15 Dukes Close Earls Way Industrial Estate Thurmaston Leicester LE4 8EY to Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP on 2 November 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
16 Sep 2014 | AP01 | Appointment of Mrs Deborah Elizabeth Hoggar as a director on 1 September 2014 |