Advanced company searchLink opens in new window

FRAZER ONE STOP SHOP LTD

Company number NI073936

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)
07 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 30 December 2017 to 29 December 2017
08 Feb 2018 AD01 Registered office address changed from Lakeland Tyre Service Drumbroughs Lisnaskea Business Complex Lisnaskea BT92 0PE to 2 Main Street Maguiresbridge Enniskillen Co. Fermanagh BT94 4RY on 8 February 2018
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
06 Feb 2018 PSC02 Notification of Lakeland Tyres Limited as a person with significant control on 6 April 2016
06 Feb 2018 TM01 Termination of appointment of Adrian Desmond Frazer as a director on 29 November 2017
06 Feb 2018 PSC07 Cessation of Lakeland Tyres Limited as a person with significant control on 6 April 2016
12 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
15 Mar 2017 AP01 Appointment of Mrs Janice Smyton as a director on 26 September 2016
09 Dec 2016 MR04 Satisfaction of charge 2 in full
03 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
16 May 2016 MR01 Registration of charge NI0739360003, created on 28 April 2016
12 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 CH03 Secretary's details changed for Janice Smyton on 25 September 2013
05 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2013 AR01 Annual return made up to 25 September 2012 with full list of shareholders
08 Mar 2013 TM02 Termination of appointment of Alison Frazer as a secretary