Advanced company searchLink opens in new window

FROGMAT INTERNATIONAL HOLDINGS LIMITED

Company number 02870851

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)
13 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Aug 2011 DS01 Application to strike the company off the register
02 Nov 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
Statement of capital on 2010-11-02
  • GBP 5,100
12 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Oct 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
09 Oct 2009 CH01 Director's details changed for Mr Peter Charles Taylor on 5 October 2009
09 Oct 2009 CH01 Director's details changed for William Nicholas Hood on 5 October 2009
02 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Oct 2008 363a Return made up to 17/10/08; full list of members
17 Oct 2008 288c Director and Secretary's Change of Particulars / peter taylor / 03/01/2008 / HouseName/Number was: , now: 5; Street was: 4 rufflers way, now: stonelands park; Area was: binstead, now: ; Post Code was: PO33 3LZ, now: PO33 3BD; Country was: , now: united kingdom; Occupation was: chartered accountant, now: concultant
17 Oct 2008 288b Appointment Terminated Director colin redman
17 Oct 2008 288b Appointment Terminated Director joanna lumley
17 Oct 2008 288b Appointment Terminated Director miles marshall
17 Oct 2008 288b Appointment Terminated Director kenneth frogbrook
01 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
30 Oct 2007 363a Return made up to 23/10/07; full list of members
30 Oct 2007 288c Secretary's particulars changed;director's particulars changed
28 Aug 2007 AA Total exemption small company accounts made up to 31 December 2006
13 Aug 2007 287 Registered office changed on 13/08/07 from: long orchard business centre 118 marlborough road ryde isle of wight PO33 1AW
23 Oct 2006 363a Return made up to 23/10/06; full list of members