Advanced company searchLink opens in new window

FRAYNE LIMITED

Company number 05745998

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)
08 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-03-20
  • GBP 2
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
22 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
21 Apr 2010 CH04 Secretary's details changed for Sgw Corporate Services Limited on 16 March 2010
21 Apr 2010 CH01 Director's details changed for Anthony Edwin Smith on 16 March 2010
12 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
01 May 2009 363a Return made up to 16/03/09; full list of members
01 May 2009 288b Appointment Terminated Secretary alison smith
13 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
06 May 2008 288b Appointment Terminate, Secretary Paystream Secretarial LIMITED Logged Form
06 May 2008 288a Secretary appointed sgw corporate services LIMITED
06 May 2008 287 Registered office changed on 06/05/2008 from mansion house manchester road altrincham cheshire WA14 4RW
17 Mar 2008 363a Return made up to 16/03/08; full list of members
21 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Jul 2007 288a New secretary appointed
11 Jul 2007 288b Secretary resigned
23 Mar 2007 363a Return made up to 16/03/07; full list of members
11 Jan 2007 288c Secretary's particulars changed
21 Jun 2006 287 Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB