- Company Overview for FRALUK LIMITED (07474735)
- Filing history for FRALUK LIMITED (07474735)
- People for FRALUK LIMITED (07474735)
- Charges for FRALUK LIMITED (07474735)
- More for FRALUK LIMITED (07474735)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Feb 2017 | DS01 | Application to strike the company off the register | |
03 Jan 2017 | CS01 | Confirmation statement made on 21 December 2016 with updates | |
15 Nov 2016 | AA01 | Previous accounting period extended from 31 March 2016 to 30 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 21 December 2015. List of shareholders has changed
Statement of capital on 2016-01-18
|
|
11 Dec 2015 | AP01 | Appointment of Mr Michael Richard Pratt as a director on 2 October 2015 | |
11 Dec 2015 | AP01 | Appointment of Satpal Singh Dhaiwal as a director on 2 October 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Mark Wigg as a director on 2 October 2015 | |
11 Dec 2015 | AP01 | Appointment of Richard David Thomas as a director on 2 October 2015 | |
11 Dec 2015 | AP03 | Appointment of Eric Watkins as a secretary on 2 October 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of David Michael Matthews as a director on 2 October 2015 | |
10 Nov 2015 | AD01 | Registered office address changed from Unit 19 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to Ashtead Group Plc 100 Cheapside London EC2V 6DT on 10 November 2015 | |
10 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Dec 2012 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Sep 2012 | AA01 | Previous accounting period extended from 31 December 2011 to 31 March 2012 | |
07 Sep 2012 | AD01 | Registered office address changed from 13 Jackman Close Fradley Lichfield Staffordshire WS13 8PW England on 7 September 2012 | |
08 Jun 2012 | AP01 | Appointment of Mr David Michael Matthews as a director |