- Company Overview for FRIARSCROFT LAUNDRY LIMITED (00294880)
- Filing history for FRIARSCROFT LAUNDRY LIMITED (00294880)
- People for FRIARSCROFT LAUNDRY LIMITED (00294880)
- Insolvency for FRIARSCROFT LAUNDRY LIMITED (00294880)
- More for FRIARSCROFT LAUNDRY LIMITED (00294880)
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 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 8 February 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Townshend House Crown Road Norwich NR1 3DT to Prospect House Rouen Road Norwich NR1 1RE on 2 March 2022 | |
16 Sep 2021 | LIQ10 | Removal of liquidator by court order | |
14 Jul 2021 | AD01 | Registered office address changed from Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD United Kingdom to Townshend House Crown Road Norwich NR1 3DT on 14 July 2021 | |
13 Jul 2021 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2021 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to Excelsior House 9 Quay View Business Park Lowestoft Suffolk NR32 2HD on 1 March 2021 | |
24 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2021 | LIQ01 | Declaration of solvency | |
04 Feb 2021 | TM01 | Termination of appointment of Carl Robert Berry as a director on 4 February 2021 | |
04 Feb 2021 | TM01 | Termination of appointment of Janice Elizabeth Forkes as a director on 4 February 2021 | |
04 Feb 2021 | TM02 | Termination of appointment of Janice Elizabeth Forkes. as a secretary on 4 February 2021 | |
03 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
21 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
23 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with no updates | |
08 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
25 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |