Advanced company searchLink opens in new window

FRINGE BUILDING LIMITED

Company number 11782585

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)
29 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
08 May 2024 AA Micro company accounts made up to 31 January 2024
05 Oct 2023 AA Micro company accounts made up to 31 January 2023
11 Jun 2023 CS01 Confirmation statement made on 28 May 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 January 2022
26 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 January 2021
20 Jul 2021 AA Micro company accounts made up to 31 January 2020
20 Jul 2021 CS01 Confirmation statement made on 28 May 2021 with no updates
07 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2020 CS01 Confirmation statement made on 28 May 2020 with no updates
28 May 2019 CS01 Confirmation statement made on 28 May 2019 with updates
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 100
17 Apr 2019 PSC01 Notification of Mark Genty Howkins as a person with significant control on 12 April 2019
17 Apr 2019 AP01 Appointment of Mr Mark Genty Howkins as a director on 12 April 2019
17 Apr 2019 PSC07 Cessation of Gary Perriton as a person with significant control on 12 April 2019
26 Feb 2019 AD01 Registered office address changed from Suite 5, Portside House Lower Mersey Street Ellesmere Port Merseyside CH65 2AL United Kingdom to Bodafan Green Lane Llangollen LL20 8TB on 26 February 2019
26 Feb 2019 TM01 Termination of appointment of Lingar Holdings (Chester) Limited as a director on 15 February 2019
26 Feb 2019 PSC07 Cessation of Lingar Holdings (Chester) Limited as a person with significant control on 15 February 2019
23 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-23
  • GBP 2