Advanced company searchLink opens in new window

FRIMSHAW LIMITED

Company number 05957919

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)
24 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jan 2017 4.68 Liquidators' statement of receipts and payments to 12 December 2016
16 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
27 Jan 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
17 Jan 2014 4.68 Liquidators' statement of receipts and payments to 12 December 2013
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 12 December 2012
04 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Dec 2011 AD01 Registered office address changed from Langley House Park Road London N2 8EY England on 20 December 2011
20 Dec 2011 4.20 Statement of affairs with form 4.19
20 Dec 2011 600 Appointment of a voluntary liquidator
20 Dec 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
  • GBP 75
20 Oct 2011 AD01 Registered office address changed from 11 Elm Court Arden Street Stratford upon Avon Warwickshire CV37 6PA England on 20 October 2011
20 Oct 2011 TM01 Termination of appointment of Roy George as a director
20 Oct 2011 TM01 Termination of appointment of Simon Newbold as a director
20 Oct 2011 TM02 Termination of appointment of Simon Newbold as a secretary
09 Sep 2011 CERTNM Company name changed geoffrey parker bourne LIMITED\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-09-09
  • NM01 ‐ Change of name by resolution
09 Apr 2011 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 1
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
27 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mr Tony Kirton as a director
27 Oct 2010 AD02 Register inspection address has been changed from Warwick House Birmingham Road Stratford-upon-Avon Warwickshire CV37 0BP United Kingdom
09 Mar 2010 AD01 Registered office address changed from Warwick House Birmingham Road Stratford upon Avon Warwickshire CV37 0BP on 9 March 2010
25 Jan 2010 AP01 Appointment of Mr Roy George as a director