FRAZER-LAINEY LTD
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
08/10/198 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
23/07/1923 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
11/07/1911 July 2019 | APPLICATION FOR STRIKING-OFF |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
20/02/1920 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
19/06/1819 June 2018 | PSC'S CHANGE OF PARTICULARS / MR FRAZER JOHN WOODCOCK / 19/06/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRAZER JOHN WOODCOCK / 08/05/2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRAZER WOODCOCK |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/10/1628 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
22/07/1622 July 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 27 June 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 27 June 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 27 June 2013 with full list of shareholders |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
20/07/1220 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FRAZER JOHN WOODCOCK / 20/07/2012 |
20/07/1220 July 2012 | Annual return made up to 27 June 2012 with full list of shareholders |
16/02/1216 February 2012 | REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 23 BOWLING GREEN ROAD KETTERING NN15 7QW ENGLAND |
07/07/117 July 2011 | APPOINTMENT TERMINATED, DIRECTOR ELAINE TAHENY |
27/06/1127 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company