Advanced company searchLink opens in new window

FRIAR COURT FINANCIAL SERVICES LIMITED

Company number 04391108

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2019 DS01 Application to strike the company off the register
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 May 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
16 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
14 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
10 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
18 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
26 Feb 2017 AA Micro company accounts made up to 31 May 2016
20 Feb 2017 AD01 Registered office address changed from 7 Edison Village Nottingham Science and Technology Park University Boulevard Nottingham NG7 2RF to 2 Newcastle Court the Park Nottingham NG7 1BL on 20 February 2017
25 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 2
23 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 TM01 Termination of appointment of Peter Andrew Thornley as a director on 19 May 2015
06 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
22 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
26 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
23 Mar 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
09 Jul 2012 AD01 Registered office address changed from 7 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom on 9 July 2012
13 May 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
13 May 2012 AD01 Registered office address changed from 2 Wheatcroft Business Park Landmere Lane Edwalton Nottingham NG12 4DG United Kingdom on 13 May 2012
04 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011