- Company Overview for FRUBOB LIMITED (06022641)
- Filing history for FRUBOB LIMITED (06022641)
- People for FRUBOB LIMITED (06022641)
- Charges for FRUBOB LIMITED (06022641)
- Insolvency for FRUBOB LIMITED (06022641)
- More for FRUBOB LIMITED (06022641)
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
|
|
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
|
|
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
|
|
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 |