Advanced company searchLink opens in new window

FROBISHER CONSTRUCTION LIMITED

Company number 03365193

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)
18 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2019 DS01 Application to strike the company off the register
06 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
06 Dec 2016 TM01 Termination of appointment of Alun Roger Davies as a director on 22 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
15 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
07 Dec 2012 AAMD Amended accounts made up to 31 December 2011
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
26 Mar 2012 AP01 Appointment of Mrs Vicki Alison Cook as a director
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2