- Company Overview for FRASER PROJECTS LTD (07496946)
- Filing history for FRASER PROJECTS LTD (07496946)
- People for FRASER PROJECTS LTD (07496946)
- Charges for FRASER PROJECTS LTD (07496946)
- Insolvency for FRASER PROJECTS LTD (07496946)
- More for FRASER PROJECTS LTD (07496946)
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
|
|
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
|
|
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
|
|
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
|
|
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 |