Advanced company searchLink opens in new window

FROBISHER MANAGEMENT LIMITED

Company number 02878364

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2019 DS01 Application to strike the company off the register
25 Jan 2019 AA Accounts for a dormant company made up to 30 November 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
26 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
23 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
12 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
26 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-26
  • GBP 2
26 Dec 2015 TM02 Termination of appointment of Susan Denise Young as a secretary on 30 November 2015
26 Dec 2015 CH01 Director's details changed for Mr Leonard Charles Young on 30 November 2015
26 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
07 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
16 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
01 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
03 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
02 Jan 2012 CH01 Director's details changed for Mr Leonard Charles Young on 23 September 2011
02 Jan 2012 CH03 Secretary's details changed for Susan Denise Young on 23 September 2011
04 Oct 2011 AD01 Registered office address changed from 16 Pamela Gardens Eastcote Park Estate Pinner Middlesex HA5 2QU on 4 October 2011
02 Sep 2011 AA Total exemption full accounts made up to 30 November 2010