Advanced company searchLink opens in new window

FRASER DISPLAY LIMITED

Company number 06500425

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)
27 Mar 2017 BONA Bona Vacantia disclaimer
06 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
06 Apr 2016 2.35B Notice of move from Administration to Dissolution on 24 March 2016
06 Jan 2016 2.24B Administrator's progress report to 25 September 2015
07 May 2015 2.17B Statement of administrator's proposal
14 Apr 2015 AD01 Registered office address changed from Unit 1 Ryder Way, Wollaston Ind. Est, Burnt Mills, Basildon, Essex SS13 1QH to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 14 April 2015
13 Apr 2015 2.12B Appointment of an administrator
29 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
06 Nov 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 300
06 Nov 2014 CH01 Director's details changed for Mr Gary Coveney on 5 November 2014
06 Nov 2014 CH01 Director's details changed for Scott Clarke on 5 November 2014
06 Nov 2014 CH01 Director's details changed for Michelle Valerie Clarke on 5 November 2014
06 Nov 2014 CH03 Secretary's details changed for Michelle Valerie Clarke on 5 November 2014
06 Nov 2014 AD01 Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to Unit 1 Ryder Way, Wollaston Ind. Est, Burnt Mills, Basildon, Essex SS13 1QH on 6 November 2014
13 Jan 2014 AA Total exemption small company accounts made up to 28 February 2013
27 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 300
24 Dec 2012 AR01 Annual return made up to 30 August 2012 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
26 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 November 2011
  • GBP 300
10 Nov 2011 AR01 Annual return made up to 30 August 2011 with full list of shareholders
10 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Oct 2010 AR01 Annual return made up to 30 August 2010 with full list of shareholders
21 Oct 2010 AP01 Appointment of Mr Gary Coveney as a director
02 Aug 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 2