FRAZER CARTER GROUP LTD

Company Documents

DateDescription
30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

30/11/2230 November 2022 Final Gazette dissolved following liquidation

View Document

13/01/2213 January 2022 Appointment of a voluntary liquidator

View Document

24/12/2124 December 2021 Removal of liquidator by court order

View Document

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM THE DEEP BUSINESS CENTRE HULL TOWER STREET HULL HU1 4BG

View Document

11/10/1811 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1825 September 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009037,00011750

View Document

23/05/1823 May 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

27/12/1727 December 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

31/10/1731 October 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009037,00011750

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, SECRETARY ADAM CARTER

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CARTER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, SECRETARY ADAM CARTER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM CARTER

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM FRAZER JENKINSON

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/08/1617 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 88 DAVENPORT AVENUE HESSLE EAST YORKSHIRE HU13 0RW ENGLAND

View Document

03/03/163 March 2016 DIRECTOR APPOINTED GRAHAM FRAZER JENKINSON

View Document

26/06/1526 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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