- Company Overview for FRASER & ELLIS PROPERTIES LIMITED (05310890)
- Filing history for FRASER & ELLIS PROPERTIES LIMITED (05310890)
- People for FRASER & ELLIS PROPERTIES LIMITED (05310890)
- Insolvency for FRASER & ELLIS PROPERTIES LIMITED (05310890)
- More for FRASER & ELLIS PROPERTIES LIMITED (05310890)
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) |
---|---|---|---|
21 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Jul 2023 | AD01 | Registered office address changed from Units I & J, London Stone Business Estate Broughton Street Battersea London SW8 3QR England to Innovation Centre 99 Park Drive Milton Park Abingdon OX14 4RY on 18 July 2023 | |
18 Jul 2023 | LIQ01 | Declaration of solvency | |
18 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
18 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
12 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
23 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to Units I & J, London Stone Business Estate Broughton Street Battersea London SW8 3QR on 12 January 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
16 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|