Advanced company searchLink opens in new window

FRASERS MAIDENHEAD LIMITED

Company number 05499051

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2023 DS01 Application to strike the company off the register
05 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
04 Apr 2023 PSC02 Notification of Frasers Property (Uk) Limited as a person with significant control on 6 April 2016
04 Apr 2023 CS01 Confirmation statement made on 5 July 2022 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2021 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2020 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2019 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2018 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2017 with no updates
04 Apr 2023 CS01 Confirmation statement made on 5 July 2016 with updates
20 Jan 2023 TM02 Termination of appointment of Seng Khoon Ng as a secretary on 8 November 2021
20 Jan 2023 TM01 Termination of appointment of Stanley Swee Han Quek as a director on 8 November 2021
20 Jan 2023 TM01 Termination of appointment of Simon John Patrick Lear as a director on 8 November 2021
20 Jan 2023 AP01 Appointment of Mr Martin James Ratchford as a director on 4 June 2021
20 Jan 2023 AP01 Appointment of Ms Ilaria Jane Del Beato as a director on 4 June 2021
20 Jan 2023 AC92 Restoration by order of the court
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2015 DS01 Application to strike the company off the register
23 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 101
24 Dec 2013 AA Full accounts made up to 30 September 2013
19 Nov 2013 MR04 Satisfaction of charge 1 in full
19 Nov 2013 MR04 Satisfaction of charge 2 in full