Advanced company searchLink opens in new window

FRAICORE LTD

Company number 10447459

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)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2024 SOAS(A) Voluntary strike-off action has been suspended
08 Jul 2024 DS01 Application to strike the company off the register
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with updates
17 Aug 2020 AD01 Registered office address changed from 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd England to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 17 August 2020
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
08 Sep 2019 CH01 Director's details changed for Mr Philip Mellor on 8 September 2019
18 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 April 2019
17 Apr 2019 AP04 Appointment of Greenfield Secretaries Limited as a secretary on 26 October 2016
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
24 Oct 2018 CH01 Director's details changed for Mr Philip Mellor on 24 October 2018
21 Jul 2018 AA Micro company accounts made up to 31 October 2017
17 Mar 2018 PSC07 Cessation of John Graham Hart Stuckey as a person with significant control on 26 October 2016
17 Mar 2018 PSC01 Notification of Philip Mellor as a person with significant control on 26 October 2016
19 Jan 2018 CH01 Director's details changed for Mr Philip Mellor on 19 January 2018
07 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with updates
07 Sep 2017 TM01 Termination of appointment of John Graham Hart Stuckey as a director on 26 October 2016
07 Sep 2017 AP01 Appointment of Mr Philip Mellor as a director on 26 October 2016
28 Oct 2016 AD01 Registered office address changed from 3 the Old Estate Yard Bristol BS30 6nd United Kingdom to 3 the Old Estate Yard North Stoke Lane Upton Cheyney Bristol BS30 6nd on 28 October 2016
26 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-26
  • GBP 1