Advanced company searchLink opens in new window

P. FRIMAN & COMPANY LIMITED

Company number 00872511

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)
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
27 Sep 2016 4.68 Liquidators' statement of receipts and payments to 25 July 2016
24 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 July 2015
08 Aug 2013 AD01 Registered office address changed from 25-26 Monument Industrial Park Chalgrove Oxfordshire OX44 7RW on 8 August 2013
07 Aug 2013 600 Appointment of a voluntary liquidator
07 Aug 2013 4.20 Statement of affairs with form 4.19
07 Aug 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-07-26
22 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
11 Nov 2011 AP01 Appointment of Mrs. Meena Kumari Dhunna as a director
11 Nov 2011 AP01 Appointment of Mr. Bimal Kishor Dhunna as a director
11 Nov 2011 TM01 Termination of appointment of Sylvia Reade as a director
11 Nov 2011 TM01 Termination of appointment of Gordon Reade as a director
11 Nov 2011 AP03 Appointment of Mr. Bimal Kishor Dhunna as a secretary
11 Nov 2011 TM02 Termination of appointment of Sylvia Reade as a secretary
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
19 May 2010 CH01 Director's details changed for Mrs Sylvia Joan Reade on 1 January 2010
19 May 2010 CH01 Director's details changed for Mr Gordon Walter Reade on 1 January 2010
22 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
05 May 2009 363a Return made up to 06/04/09; full list of members