Advanced company searchLink opens in new window

FRASER PROJECTS LTD

Company number 07496946

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)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Mar 2017 AD01 Registered office address changed from Topcliffe Mill Topcliffe Lane Morley Leeds LS27 0HL to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 23 March 2017
17 Mar 2017 600 Appointment of a voluntary liquidator
17 Mar 2017 4.20 Statement of affairs with form 4.19
17 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
16 Feb 2016 TM02 Termination of appointment of Richard Ian Fraser as a secretary on 1 January 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 MR01 Registration of charge 074969460001, created on 15 October 2014
10 Apr 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
10 Apr 2014 AD01 Registered office address changed from Building 3 City West One Office Park Gelderd Road Leeds LS12 6LX England on 10 April 2014
26 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Jun 2013 AD01 Registered office address changed from 74 Larch Hill Crescent Odsal Bradford West Yorkshire BD6 1DS England on 10 June 2013
18 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
17 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Oct 2012 AA01 Previous accounting period extended from 31 January 2012 to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mr Ryan James Fraser on 7 February 2012
19 May 2011 CH01 Director's details changed for Mr Ryan James Fraser on 19 May 2011
18 Jan 2011 NEWINC Incorporation