- Company Overview for FRYER TUCKS INGLEBY LIMITED (05960012)
- Filing history for FRYER TUCKS INGLEBY LIMITED (05960012)
- People for FRYER TUCKS INGLEBY LIMITED (05960012)
- Insolvency for FRYER TUCKS INGLEBY LIMITED (05960012)
- More for FRYER TUCKS INGLEBY LIMITED (05960012)
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) |
---|---|---|---|
07 Jan 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Oct 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2020 | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 June 2019 | |
13 Jul 2018 | LIQ01 | Declaration of solvency | |
28 Jun 2018 | AD01 | Registered office address changed from Myton Road, Myton Park Ingleby Barwick Stockton on Tees TS17 0WA to Redheugh House Teesdale South Thornaby Place TS17 6SG on 28 June 2018 | |
27 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Nov 2017 | PSC04 | Change of details for Valerie Henderson as a person with significant control on 6 November 2017 | |
15 Nov 2017 | PSC04 | Change of details for Wayne Henderson as a person with significant control on 6 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
25 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
11 Nov 2011 | CH01 | Director's details changed for Valerie Henderson on 1 January 2011 |