- Company Overview for FRASER DISPLAY LIMITED (06500425)
- Filing history for FRASER DISPLAY LIMITED (06500425)
- People for FRASER DISPLAY LIMITED (06500425)
- Charges for FRASER DISPLAY LIMITED (06500425)
- Insolvency for FRASER DISPLAY LIMITED (06500425)
- More for FRASER DISPLAY LIMITED (06500425)
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
|
|
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
|
|
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
|
|
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 |