- Company Overview for FRIMSHAW LIMITED (05957919)
- Filing history for FRIMSHAW LIMITED (05957919)
- People for FRIMSHAW LIMITED (05957919)
- Charges for FRIMSHAW LIMITED (05957919)
- Insolvency for FRIMSHAW LIMITED (05957919)
- More for FRIMSHAW LIMITED (05957919)
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
|
|
20 Oct 2011 | AR01 |
Annual return made up to 5 October 2011 with full list of shareholders
Statement of capital on 2011-10-20
|
|
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
|
|
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 |