Advanced company searchLink opens in new window

FRASERBURGH CONSULTING LIMITED

Company number 05513508

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)
15 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 9 June 2019
06 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 9 June 2018
17 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 9 June 2017
25 Jun 2016 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 June 2016
23 Jun 2016 600 Appointment of a voluntary liquidator
23 Jun 2016 4.70 Declaration of solvency
23 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-10
27 May 2016 AP04 Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016
27 May 2016 TM01 Termination of appointment of Alexander Theodore Terence Rottenburg as a director on 18 May 2016
27 May 2016 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016
19 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,250,000
01 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,250,000
15 May 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Feb 2013 AP04 Appointment of Bond Street Registrars Limited as a secretary
12 Feb 2013 TM02 Termination of appointment of Portland Registrars Limited as a secretary
10 Oct 2012 AP04 Appointment of Portland Registrars Limited as a secretary
10 Oct 2012 TM02 Termination of appointment of Kenneth Fenton as a secretary
07 Sep 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of interest 31/08/2012
07 Sep 2012 CC04 Statement of company's objects