Advanced company searchLink opens in new window

FRIARS 730 LIMITED

Company number 10940820

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)
21 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2022 AD01 Registered office address changed from 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY England to C/O Graywoods 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 23 December 2022
23 Dec 2022 600 Appointment of a voluntary liquidator
23 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-12-13
23 Dec 2022 LIQ02 Statement of affairs
30 Nov 2022 MR04 Satisfaction of charge 109408200001 in full
30 Sep 2022 TM01 Termination of appointment of David Ian Ladd as a director on 30 September 2022
26 Sep 2022 AA01 Previous accounting period shortened from 30 June 2022 to 31 December 2021
13 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
02 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
14 May 2022 TM01 Termination of appointment of David Brown Manning as a director on 9 March 2022
28 Feb 2022 TM01 Termination of appointment of Michael James Rice as a director on 28 February 2022
28 Feb 2022 AP01 Appointment of Rebecca Jade Sutcliffe as a director on 28 February 2022
17 Feb 2022 PSC05 Change of details for Hexcite Group Limited as a person with significant control on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from 11 Rick Roberts Way Stratford London E15 2NF United Kingdom to 36 Hamilton Terrace Leamington Spa Warwickshire CV32 4LY on 17 February 2022
16 Feb 2022 AA Accounts for a small company made up to 31 December 2020
06 Dec 2021 CH01 Director's details changed for Mr David Ian Ladd on 10 November 2021
06 Oct 2021 TM01 Termination of appointment of Charles Guy Stanton as a director on 30 September 2021
24 Sep 2021 AP01 Appointment of Mr David Ian Ladd as a director on 23 September 2021
24 Sep 2021 AP01 Appointment of Mr Wesley Joseph Mulligan as a director on 23 September 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
21 Jun 2021 TM01 Termination of appointment of Richard Alan Walker as a director on 31 May 2021
21 Jan 2021 AA Full accounts made up to 31 December 2019
09 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates