- Company Overview for FRSR LIMITED (04634179)
- Filing history for FRSR LIMITED (04634179)
- People for FRSR LIMITED (04634179)
- More for FRSR LIMITED (04634179)
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) |
---|---|---|---|
06 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2011 | DS01 | Application to strike the company off the register | |
09 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-01-14
|
|
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | CH01 | Director's details changed for Mr Kenneth Bryan Fraser on 16 April 2010 | |
28 Apr 2010 | AD01 | Registered office address changed from 23 Dedham Mill Mill Lane Dedham Colchester CO7 6DJ on 28 April 2010 | |
28 Apr 2010 | CH03 | Secretary's details changed for Elaine Ann Fraser on 16 April 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Kenneth Bryan Fraser on 18 January 2010 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Jan 2009 | 363a | Return made up to 13/01/09; full list of members | |
22 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Jul 2008 | 287 | Registered office changed on 03/07/2008 from 5 wharton drive springfield chelmsford essex CM1 6BF | |
02 Jul 2008 | 288c | Director's Change of Particulars / kenneth fraser / 07/06/2008 / HouseName/Number was: , now: 23; Street was: 5 wharton drive, now: dedham mill; Area was: springfield, now: mill lane; Post Town was: chelmsford, now: dedham; Post Code was: CM1 6BF, now: CO7 6DJ | |
02 Jul 2008 | 288c | Secretary's Change of Particulars / elaine fraser / 07/06/2008 / HouseName/Number was: , now: 23; Street was: 5 wharton drive, now: dedham mill; Area was: , now: mill lane; Post Town was: chelmsford, now: dedham; Post Code was: CM1 6BF, now: CO7 6DJ | |
25 Jan 2008 | 363a | Return made up to 13/01/08; full list of members | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Apr 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
12 Feb 2007 | 363a | Return made up to 13/01/07; full list of members | |
12 Feb 2007 | 288c | Director's particulars changed | |
12 Feb 2007 | 288c | Secretary's particulars changed | |
12 Jan 2007 | 287 | Registered office changed on 12/01/07 from: scotsfield house 56 patching hall lane chelmsford essex CM1 4DA | |
06 Feb 2006 | 363a | Return made up to 13/01/06; full list of members |