Advanced company searchLink opens in new window

FRYLIGHT LIMITED

Company number 00796164

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2016 DS01 Application to strike the company off the register
16 Jun 2016 MR04 Satisfaction of charge 2 in full
25 May 2016 SH19 Statement of capital on 25 May 2016
  • GBP 1.00
16 May 2016 CAP-SS Solvency Statement dated 15/04/16
16 May 2016 SH20 Statement by Directors
16 May 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,450
21 Apr 2015 AA Total exemption full accounts made up to 31 March 2015
17 Apr 2015 CH01 Director's details changed for Mr Robin Paul Miller on 16 April 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,450
20 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
15 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 1,450
02 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
25 Feb 2013 AP03 Appointment of Mrs Isobel Jean Hinton as a secretary
25 Feb 2013 TM02 Termination of appointment of Andrew Money as a secretary
11 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
19 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
02 Mar 2012 CERTNM Company name changed sturminster farms LIMITED\certificate issued on 02/03/12
  • RES15 ‐ Change company name resolution on 2011-10-13
02 Mar 2012 CONNOT Change of name notice
04 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
04 Jan 2011 CH01 Director's details changed for Mr Thomas Alexander Atherton on 1 January 2011