- Company Overview for FRK CONSTRUCTION SERVICES LTD. (04389086)
- Filing history for FRK CONSTRUCTION SERVICES LTD. (04389086)
- People for FRK CONSTRUCTION SERVICES LTD. (04389086)
- Insolvency for FRK CONSTRUCTION SERVICES LTD. (04389086)
- More for FRK CONSTRUCTION SERVICES LTD. (04389086)
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) |
---|---|---|---|
07 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2024 | |
03 Aug 2023 | AD01 | Registered office address changed from 1 City Road East Manchester M15 4PN to C/O Xeinadin Corporate Recovery 100 Barbirolli Square Manchester M2 3BD on 3 August 2023 | |
02 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2023 | |
06 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2022 | |
30 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2021 | |
06 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2020 | |
08 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 February 2019 | |
20 Feb 2018 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER England to 1 City Road East Manchester M15 4PN on 20 February 2018 | |
16 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
16 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2018 | LIQ02 | Statement of affairs | |
18 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
18 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 September 2016 | |
11 Oct 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2016 | DS01 | Application to strike the company off the register | |
12 Sep 2016 | AD01 | Registered office address changed from 17 Westwood Broughton North Lincs DN10 0AU to 107 Cleethorpe Road Grimsby N E Lincolnshire DN31 3ER on 12 September 2016 | |
23 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
11 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |