Advanced company searchLink opens in new window

FRUBOB LIMITED

Company number 06022641

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)
26 May 2013 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2013 4.68 Liquidators' statement of receipts and payments to 14 February 2013
26 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Dec 2012 12.1 Notice to Registrar of companies in respect of order under section 176A
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 6 October 2012
18 Oct 2011 4.20 Statement of affairs with form 4.19
18 Oct 2011 600 Appointment of a voluntary liquidator
18 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-07
27 Sep 2011 AD01 Registered office address changed from Unit F Llantrisant Business Park Llantrisant Mid Glamorgan CF72 8LF United Kingdom on 27 September 2011
05 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 200
05 Jan 2011 CH01 Director's details changed for Christopher Rowland Davies on 5 January 2011
05 Jan 2011 CH03 Secretary's details changed for Miss Lisa Joanne Clarkson on 5 January 2011
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 5 January 2010
  • GBP 200
20 Sep 2010 AP01 Appointment of Mr Talal Kazbour as a director
18 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Christopher Rowland Davies on 18 February 2010
18 Feb 2010 CH03 Secretary's details changed for Lisa Joanne Clarkson on 18 February 2010
08 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
14 Oct 2009 AD01 Registered office address changed from Temple Court, Cathedral Road Cardiff Wales CF11 9HA on 14 October 2009
19 May 2009 225 Accounting reference date extended from 31/12/2008 to 30/04/2009
09 Jan 2009 363a Return made up to 04/01/09; full list of members
30 Oct 2008 AAMD Amended accounts made up to 31 December 2007