Advanced company searchLink opens in new window

FROCESTER ELECTRICAL LTD

Company number 10724740

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
09 Aug 2022 DS01 Application to strike the company off the register
01 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
30 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
29 Sep 2020 AA Unaudited abridged accounts made up to 30 September 2019
17 Dec 2019 AD01 Registered office address changed from Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY England to Unit B1 Mendip Road Rooksbridge Axbridge Somerset BS26 2UG on 17 December 2019
02 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
10 Jun 2019 PSC01 Notification of Anthony John Locke as a person with significant control on 13 April 2017
10 Jun 2019 PSC07 Cessation of Frocester Engineering Ltd as a person with significant control on 13 April 2017
10 Jun 2019 TM01 Termination of appointment of Mark Delnevo as a director on 7 June 2019
13 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
13 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
13 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 27/11/2018
28 Nov 2018 PSC07 Cessation of Anthony John Locke as a person with significant control on 13 April 2017
28 Nov 2018 PSC02 Notification of Frocester Engineering Ltd as a person with significant control on 13 April 2017
28 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 13/12/2018.
23 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with updates
22 Dec 2017 AP01 Appointment of Matthew Cushley as a director on 1 November 2017
22 Dec 2017 AP01 Appointment of Mark Delnevo as a director on 1 November 2017
02 Nov 2017 AD01 Registered office address changed from Harleywood House Bath Road Nailsworth Stroud Gloucestershire GL6 0QJ England to Unit 5a Warren Business Park Knockdown Tetbury Gloucestershire GL8 8QY on 2 November 2017
01 Nov 2017 PSC04 Change of details for Mr Anthony John Locke as a person with significant control on 13 April 2017
01 Nov 2017 SH01 Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
13 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-13
  • GBP 1