- Company Overview for FRAISE PROPERTIES LIMITED (05812376)
- Filing history for FRAISE PROPERTIES LIMITED (05812376)
- People for FRAISE PROPERTIES LIMITED (05812376)
- More for FRAISE PROPERTIES LIMITED (05812376)
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) |
---|---|---|---|
05 Dec 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2017 | DS01 | Application to strike the company off the register | |
31 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 May 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
13 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
01 Jul 2016 | TM02 | Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 | |
16 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
03 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
19 May 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
06 Nov 2014 | AD01 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 | |
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
12 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
10 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
14 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | CH01 | Director's details changed for Adam James Serfontein on 15 July 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
23 Jun 2011 | CH01 | Director's details changed for Mr Stephen Edward Joseph Baxter on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Mr William Rankin on 23 June 2011 | |
23 Jun 2011 | CH01 | Director's details changed for Adam James Serfontein on 23 June 2011 | |
23 Jun 2011 | CH03 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 23 June 2011 |