Advanced company searchLink opens in new window

THE FTR ACCOUNTANTS COMPANY LIMITED

Company number 08637007

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)
08 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 19 June 2019
29 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 19 June 2018
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 19 June 2017
08 Jul 2016 AD01 Registered office address changed from Frost Group Limited Airport House Purley Way Croydon CR0 0XZ to 25 Farringdon Street London EC4A 4AB on 8 July 2016
29 Jun 2016 2.24B Administrator's progress report to 20 June 2016
21 Jun 2016 2.23B Result of meeting of creditors
20 Jun 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 May 2016 2.17B Statement of administrator's proposal
19 May 2016 2.16B Statement of affairs with form 2.14B
15 Apr 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Frost Group Limited Airport House Purley Way Croydon CR0 0XZ on 15 April 2016
12 Apr 2016 2.12B Appointment of an administrator
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2015 SH06 Cancellation of shares. Statement of capital on 1 December 2015
  • GBP 2
16 Dec 2015 SH03 Purchase of own shares.
02 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
02 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 5
20 Jan 2015 TM01 Termination of appointment of Nadine Farida Lunn as a director on 20 January 2015
20 Jan 2015 AP01 Appointment of Ms Marguerite Fischbach as a director on 20 January 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 5
21 Jul 2014 TM01 Termination of appointment of Marguerite Fischbach as a director on 8 July 2014
25 Jun 2014 AP01 Appointment of Ms Marguerite Fischbach as a director