- Company Overview for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- Filing history for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- People for FRATHOUSE (HOLDINGS) LIMITED (08469330)
- More for FRATHOUSE (HOLDINGS) LIMITED (08469330)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2024 | DS01 | Application to strike the company off the register | |
29 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 2 April 2023 with no updates | |
28 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 2 April 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with no updates | |
09 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
09 Apr 2020 | PSC04 | Change of details for Mr Sean Cooper as a person with significant control on 6 April 2016 | |
04 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
01 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
27 Jan 2019 | AD01 | Registered office address changed from 27 Stetchworth Road Walton Warrington WA4 6JE England to Radipole Mill Meadows Causeway Radipole Weymouth Dorset DT4 9RY on 27 January 2019 | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
13 Nov 2016 | TM01 | Termination of appointment of Nigel Edmund Carr as a director on 19 October 2016 | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
|
|
30 Apr 2016 | CH01 | Director's details changed for Mr Sean Anthony Cooper on 18 September 2015 | |
20 Apr 2016 | AUD | Auditor's resignation |