FRYMAC CONTRACTORS LTD

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/06/245 June 2024 Compulsory strike-off action has been suspended

View Document

05/06/245 June 2024 Compulsory strike-off action has been suspended

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Termination of appointment of Rory Peter Fryett as a director on 2023-07-17

View Document

17/07/2317 July 2023 Registered office address changed from 4 Rosehill Road Torquay TQ1 1RJ England to Izabella House Regent Place Birmingham B1 3NJ on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr Thomas Kiely as a director on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/07/2317 July 2023 Notification of Thomas Kiely as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Cessation of Rory Peter Fryett as a person with significant control on 2023-07-17

View Document

11/05/2311 May 2023 Registration of charge 131033160001, created on 2023-05-11

View Document

13/01/2313 January 2023 Registered office address changed from 19 Haldon Road Torquay TQ1 2LX England to 4 Rosehill Road Torquay TQ1 1RJ on 2023-01-13

View Document

13/01/2313 January 2023 Change of details for Mr Rory Peter Fryett as a person with significant control on 2022-12-28

View Document

13/01/2313 January 2023 Cessation of Matthew Christopher Mccarthy as a person with significant control on 2022-12-28

View Document

13/01/2313 January 2023 Termination of appointment of Matthew Christopher Mccarthy as a director on 2022-12-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/02/2118 February 2021 DIRECTOR APPOINTED MR MATTHEW CHRISTOPHER MCCARTHY

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / MR MATT MCCARTHY / 19/01/2021

View Document

30/12/2030 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information