- Company Overview for THE FTR ACCOUNTANTS COMPANY LIMITED (08637007)
- Filing history for THE FTR ACCOUNTANTS COMPANY LIMITED (08637007)
- People for THE FTR ACCOUNTANTS COMPANY LIMITED (08637007)
- Insolvency for THE FTR ACCOUNTANTS COMPANY LIMITED (08637007)
- More for THE FTR ACCOUNTANTS COMPANY LIMITED (08637007)
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
|
|
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
|
|
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
|
|
02 Sep 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
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
|
|
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 |