Advanced company searchLink opens in new window

FRISWELL HOLDINGS LIMITED

Company number 02672827

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)
24 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
24 Aug 2010 L64.07 Completion of winding up
30 Nov 2006 COCOMP Order of court to wind up
31 Oct 2006 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2006 2.19 Notice of discharge of Administration Order
09 May 2005 2.15 Administrator's abstract of receipts and payments
22 Nov 2004 2.15 Administrator's abstract of receipts and payments
30 Apr 2004 2.15 Administrator's abstract of receipts and payments
10 Nov 2003 2.15 Administrator's abstract of receipts and payments
25 Jun 2003 2.23 Notice of result of meeting of creditors
16 Jun 2003 2.21 Statement of administrator's proposal
12 Apr 2003 287 Registered office changed on 12/04/03 from: c/o barley farm services boston road spilsby lincolnshire PE23 5HH
31 Mar 2003 2.7 Administration Order
31 Mar 2003 2.6 Notice of Administration Order
05 Feb 2003 363s Return made up to 18/12/02; full list of members
30 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
05 Dec 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
05 Dec 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Nov 2002 AA Accounts for a small company made up to 31 March 2001
06 Sep 2002 123 Nc inc already adjusted 02/08/02
06 Sep 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
06 Sep 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Aug 2002 288a New secretary appointed
14 Aug 2002 288b Secretary resigned
22 Jan 2002 363s Return made up to 18/12/01; full list of members