Advanced company searchLink opens in new window

FRSR LIMITED

Company number 04634179

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)
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
  • GBP 100
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