Advanced company searchLink opens in new window

FRAISE PROPERTIES LIMITED

Company number 05812376

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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