Advanced company searchLink opens in new window

FRASER CORNWALL LTD

Company number 06800341

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2018 DS01 Application to strike the company off the register
09 Mar 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
03 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
24 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 2
21 Nov 2013 AD01 Registered office address changed from Peter J Hyatt 8 Harlings Hertford Heath Hertfordshire SG13 7PQ on 21 November 2013
25 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
07 Feb 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
24 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
24 Jan 2012 CH01 Director's details changed for Mr Christopher James Atherton on 31 December 2011
04 Oct 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
26 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Christopher Andrew Millis on 29 January 2010
29 Jan 2010 CH03 Secretary's details changed for Mr Peter James Hyatt on 28 January 2010
23 Jan 2009 NEWINC Incorporation