Advanced company searchLink opens in new window

G FRY DEMOLITION LIMITED

Company number 03945144

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
13 Apr 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 23 February 2016
16 Mar 2015 600 Appointment of a voluntary liquidator
06 Mar 2015 2.24B Administrator's progress report to 24 February 2015
24 Feb 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Nov 2014 2.23B Result of meeting of creditors
28 Oct 2014 2.17B Statement of administrator's proposal
22 Oct 2014 2.16B Statement of affairs with form 2.14B
10 Sep 2014 AD01 Registered office address changed from Yew Tree Farm Main Road, Westwood Nottingham Nottinghamshire NG16 5HW to C/O M1 Insolvency Cumberland House 35 Park Row Nottingham NG1 6EE on 10 September 2014
04 Sep 2014 2.12B Appointment of an administrator
05 Aug 2014 TM01 Termination of appointment of Graham Fry as a director on 21 June 2014
03 Jun 2014 AR01 Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
27 Feb 2014 AP03 Appointment of Mrs Janet Fry as a secretary
27 Feb 2014 TM02 Termination of appointment of Richard Ward as a secretary
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 AP01 Appointment of Mr William Ivan Fry as a director
06 Jun 2013 AR01 Annual return made up to 27 May 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AP03 Appointment of Richard Mark Ward as a secretary
17 Oct 2012 TM02 Termination of appointment of Janet Fry as a secretary
28 May 2012 AR01 Annual return made up to 27 May 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011