- Company Overview for FRS E & I LIMITED (08691958)
- Filing history for FRS E & I LIMITED (08691958)
- People for FRS E & I LIMITED (08691958)
- More for FRS E & I LIMITED (08691958)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Oct 2023 | DS01 | Application to strike the company off the register | |
30 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 Oct 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
30 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
30 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
23 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
05 Oct 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
31 Mar 2019 | AA01 | Current accounting period extended from 5 April 2019 to 30 April 2019 | |
30 Dec 2018 | AA | Micro company accounts made up to 5 April 2018 | |
29 Dec 2018 | AD02 | Register inspection address has been changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX England to 6 Sandpiper Close Redcar TS10 2QE | |
29 Dec 2018 | AD04 | Register(s) moved to registered office address 6 Sandpiper Close Redcar Cleveland TS10 2QE | |
29 Dec 2018 | AD04 | Register(s) moved to registered office address 6 Sandpiper Close Redcar Cleveland TS10 2QE | |
26 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with updates | |
22 Dec 2017 | AA | Micro company accounts made up to 5 April 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
15 Aug 2017 | PSC04 | Change of details for Mr Alexander Jones as a person with significant control on 6 April 2016 | |
03 Feb 2017 | CH01 | Director's details changed for Mr Alexander Jones on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 12 Finchdale Close Mickledales Redcar TS10 2SY to 6 Sandpiper Close Redcar Cleveland TS10 2QE on 3 February 2017 | |
16 Nov 2016 | AA | Micro company accounts made up to 5 April 2016 |