Advanced company searchLink opens in new window

FREX LIMITED

Company number 08815036

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)
19 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
30 Mar 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Mar 2016 AD01 Registered office address changed from Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH to Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH on 23 March 2016
22 Mar 2016 4.20 Statement of affairs with form 4.19
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
29 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
30 Dec 2015 AD01 Registered office address changed from 211 Boldmere Road Sutton Coldfield West Midlands B73 5UJ to Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH on 30 December 2015
16 Dec 2015 AP01 Appointment of Mr Sameer Riasat as a director on 16 December 2015
16 Dec 2015 TM01 Termination of appointment of Tasneem Riasat as a director on 14 December 2015
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
17 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Shamas Riasat as a director
13 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted