FREDK. JOHNSON LACE LTD
Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 01/05/251 May 2025 | Application to strike the company off the register |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
| 14/02/2414 February 2024 | Total exemption full accounts made up to 2023-09-30 |
| 19/12/2319 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 27/03/2327 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
| 27/03/2327 March 2023 | Change of details for Neil Johnson as a person with significant control on 2016-04-06 |
| 27/03/2327 March 2023 | Change of details for Ann Louise Johnson as a person with significant control on 2016-04-06 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 19/07/2119 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES |
| 29/10/1929 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES |
| 17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES |
| 30/08/1730 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/03/1631 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 26/03/1526 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/03/1327 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHNSON / 11/03/2013 |
| 26/03/1326 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 26/03/1326 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE JOHNSON / 11/03/2013 |
| 26/03/1326 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANN LOUISE JOHNSON / 11/03/2013 |
| 14/08/1214 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/03/1229 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/03/1115 March 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
| 13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/03/1023 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN LOUISE JOHNSON / 11/03/2010 |
| 23/03/1023 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 20/09/0920 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/03/0917 March 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/03/0811 March 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
| 23/12/0723 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 20/03/0720 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 05/07/065 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 03/04/063 April 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 22/09/0522 September 2005 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DE1 1DJ |
| 05/04/055 April 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/04/055 April 2005 | NEW DIRECTOR APPOINTED |
| 31/03/0531 March 2005 | REGISTERED OFFICE CHANGED ON 31/03/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA |
| 21/03/0521 March 2005 | SECRETARY RESIGNED |
| 21/03/0521 March 2005 | DIRECTOR RESIGNED |
| 11/03/0511 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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