FRH TECHNICAL ENGINEERING LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

12/08/2312 August 2023 Appointment of a voluntary liquidator

View Document

12/08/2312 August 2023 Removal of liquidator by court order

View Document

24/07/2324 July 2023 Liquidators' statement of receipts and payments to 2023-05-15

View Document

02/08/212 August 2021 Removal of liquidator by court order

View Document

02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

13/07/2113 July 2021 Liquidators' statement of receipts and payments to 2021-05-15

View Document

03/07/193 July 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM UNITS 3-5 MANOR PARK PAGHAM ROAD CHICHESTER WEST SUSSEX PO20 1LJ

View Document

07/06/197 June 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/197 June 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

02/03/172 March 2017 CURREXT FROM 28/02/2017 TO 31/07/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR THOMAS ADRIAN HAY

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057143240001

View Document

05/04/165 April 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/03/1518 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

17/11/1417 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR SPIERS

View Document

21/03/1421 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, SECRETARY PAUL WILLIAMS

View Document

20/03/1320 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MICHAEL HAY / 13/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRVOR SPIERS / 14/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL WILLIAMS / 14/03/2011

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MR ADRIAN MICHAEL HAY

View Document

09/11/109 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM UNIT 3 MANOR ESTATE PAGHAM CHICHESTER WEST SUSSEX PO20 1LJ

View Document

15/03/1015 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRVOR SPIERS / 12/03/2010

View Document

29/10/0929 October 2009 REGISTERED OFFICE CHANGED ON 29/10/2009 FROM HEWITT ALLISON BUILDING CLAYFIELD INDUSTRIAL ESTATE TICKHILL ROAD DONCASTER DN4 8QG

View Document

28/05/0928 May 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 APPOINTMENT TERMINATED DIRECTOR ADRIN HAY

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

17/04/0817 April 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED TRVOR SPIERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: UNIT 3, MANNOR ESATE PAGHAM ROAD CHICHESTER PO20 1LJ

View Document

22/03/0622 March 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 NC INC ALREADY ADJUSTED 07/03/06

View Document

20/02/0620 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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