Advanced company searchLink opens in new window

HOUSE OF FRASER FINANCIAL SERVICES LIMITED

Company number 05203429

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2011 DS01 Application to strike the company off the register
22 Sep 2011 SH19 Statement of capital on 22 September 2011
  • GBP 1
22 Sep 2011 SH20 Statement by Directors
22 Sep 2011 CAP-SS Solvency Statement dated 30/08/11
22 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Aug 2011 AR01 Annual return made up to 11 August 2011 with full list of shareholders
28 Jan 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2010 SH02 Statement of capital on 14 December 2010
  • GBP 1
18 Oct 2010 CH01 Director's details changed for Mr John King on 18 October 2010
16 Aug 2010 AR01 Annual return made up to 11 August 2010 with full list of shareholders
24 Jul 2010 CH01 Director's details changed for Mr Donald Mccarthy on 30 April 2010
07 May 2010 AA Accounts for a dormant company made up to 31 December 2009
16 Nov 2009 CH01 Director's details changed for Mr Donald Mccarthy on 16 November 2009
16 Nov 2009 CH03 Secretary's details changed for Mr Peter Geoffrey Hearsey on 16 November 2009
16 Nov 2009 CH01 Director's details changed for Mr John King on 16 November 2009
12 Nov 2009 CH01 Director's details changed for Mr Mark Anthony Gifford on 12 November 2009
11 Aug 2009 363a Return made up to 11/08/09; full list of members
22 Jun 2009 AA Accounts made up to 31 December 2008
18 Nov 2008 AA Accounts made up to 31 December 2007
29 Aug 2008 363a Return made up to 11/08/08; full list of members
28 Aug 2008 190 Location of debenture register
28 Aug 2008 353 Location of register of members
28 Jul 2008 288c Secretary's Change of Particulars / peter hearsey / 30/05/2008 / HouseName/Number was: , now: 2; Street was: 3 shakespeare street, now: grassington close; Post Town was: hove, now: london; Region was: east sussex, now: ; Post Code was: BN3 5AG, now: N11 3FJ