R P FROST & CO. LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
20/01/2520 January 2025 | Application to strike the company off the register |
15/10/2415 October 2024 | Total exemption full accounts made up to 2024-04-30 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-28 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
06/10/236 October 2023 | Termination of appointment of Raymond Paul Frost as a director on 2023-09-28 |
06/10/236 October 2023 | Registered office address changed from Garden Cottage Melling Carnforth LA6 2RE England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2023-10-06 |
06/10/236 October 2023 | Appointment of Mr Andrew Duncan Baggott as a director on 2023-09-28 |
06/10/236 October 2023 | Appointment of Mr Scott Francis Herbert as a director on 2023-09-28 |
06/10/236 October 2023 | Notification of Cnfp Llp as a person with significant control on 2023-09-28 |
06/10/236 October 2023 | Cessation of Raymond Paul Frost as a person with significant control on 2023-09-28 |
13/06/2313 June 2023 | Total exemption full accounts made up to 2023-04-30 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
11/05/2211 May 2022 | Confirmation statement made on 2022-04-28 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
16/07/2016 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
20/06/1920 June 2019 | 30/04/19 TOTAL EXEMPTION FULL |
05/05/195 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/07/1813 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/07/1712 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
29/04/1729 April 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
29/04/1629 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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