Advanced company searchLink opens in new window

FROGNAL DEVELOPMENTS LIMITED

Company number 04460395

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
26 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 3,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 3,000
23 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
15 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 15 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
07 Mar 2014 SH20 Statement by directors
07 Mar 2014 SH19 Statement of capital on 7 March 2014
  • GBP 3,000
07 Mar 2014 CAP-SS Solvency statement dated 07/02/14
07 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £19000 cancelled from share prem a/c 20/02/2014
06 Feb 2014 TM01 Termination of appointment of Gordon Clements as a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
21 Jan 2014 TM01 Termination of appointment of Steven Oliver as a director
26 Sep 2013 AP01 Appointment of Mr Steven Edward Oliver as a director
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
10 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
28 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011