Advanced company searchLink opens in new window

F&R GROUP (UK) 2 LIMITED

Company number 07145431

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)
06 Apr 2024 AD01 Registered office address changed from C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 6 April 2024
21 Mar 2024 600 Appointment of a voluntary liquidator
21 Mar 2024 LIQ10 Removal of liquidator by court order
13 Nov 2023 600 Appointment of a voluntary liquidator
29 Sep 2023 AA Full accounts made up to 31 December 2022
27 Jun 2023 TM01 Termination of appointment of Carl-Johan Forsberg as a director on 19 June 2023
04 May 2023 AD01 Registered office address changed from Point 1, Opus 9 Axletree Way Wednesbury WS10 9QY United Kingdom to C/O Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB on 4 May 2023
04 May 2023 LIQ01 Declaration of solvency
04 May 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-20
14 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
03 Jan 2023 MR04 Satisfaction of charge 071454310003 in full
30 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Nov 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Oct 2022 CERTNM Company name changed B.T.C. activewear holdings LIMITED\certificate issued on 05/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
13 Sep 2022 MR01 Registration of charge 071454310003, created on 1 September 2022
02 Sep 2022 MR04 Satisfaction of charge 1 in full
02 Sep 2022 MR04 Satisfaction of charge 071454310002 in full
02 Aug 2022 AA Full accounts made up to 31 December 2021
03 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
01 Oct 2021 AA Full accounts made up to 31 December 2020
11 Feb 2021 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to Point 1, Opus 9 Axletree Way Wednesbury WS10 9QY on 11 February 2021
11 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
23 Oct 2020 AA Full accounts made up to 31 December 2019
17 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Ratify entry into intragroup loans and creation of intragroup balances; entry into a management service agreement; ratifying directors' conduct 10/09/2020