- Company Overview for FRIAR COURT FINANCIAL SERVICES LIMITED (04391108)
- Filing history for FRIAR COURT FINANCIAL SERVICES LIMITED (04391108)
- People for FRIAR COURT FINANCIAL SERVICES LIMITED (04391108)
- More for FRIAR COURT FINANCIAL SERVICES LIMITED (04391108)
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
|
|
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
|
|
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
|
|
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 |