Advanced company searchLink opens in new window

FRITH PRODUCTION LIMITED

Company number 06027733

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)
05 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
05 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2019
20 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 12 June 2018
19 Apr 2018 AD01 Registered office address changed from Francis Clark Llp Vantage Point, Woodwater Park Pynes Hill Exeter Devon EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018
31 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-13
31 Aug 2017 4.70 Declaration of solvency
31 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 June 2017
11 Jul 2016 600 Appointment of a voluntary liquidator
30 Jun 2016 AD01 Registered office address changed from Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD to Francis Clark Llp Vantage Point, Woodwater Park Pynes Hill Exeter Devon EX2 5FD on 30 June 2016
28 Jun 2016 4.70 Declaration of solvency
17 May 2016 AA Total exemption small company accounts made up to 31 March 2015
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 125,100
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 125,100
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 125,100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Dec 2013 TM01 Termination of appointment of Flavia Ebbisham as a director
17 Dec 2013 AP01 Appointment of Mrs Catherine Anne Spencer as a director
26 Sep 2013 AD01 Registered office address changed from Bishopsbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom on 26 September 2013
03 Apr 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS on 3 April 2013
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012