Advanced company searchLink opens in new window

FRISKA LIMITED

Company number 06851798

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)
11 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2023 AM23 Notice of move from Administration to Dissolution
06 Feb 2023 AM10 Administrator's progress report
05 Aug 2022 AM10 Administrator's progress report
10 Jun 2022 AM19 Notice of extension of period of Administration
07 Feb 2022 AM10 Administrator's progress report
07 Sep 2021 AM16 Notice of order removing administrator from office
07 Sep 2021 AM11 Notice of appointment of a replacement or additional administrator
30 Aug 2021 AM02 Statement of affairs with form AM02SOA
17 Aug 2021 AM06 Notice of deemed approval of proposals
03 Aug 2021 CVA4 Notice of completion of voluntary arrangement
26 Jul 2021 AM03 Statement of administrator's proposal
24 Jul 2021 AM01 Appointment of an administrator
02 Jul 2021 TM01 Termination of appointment of Steven Alan Hill as a director on 1 July 2021
21 Jun 2021 AD01 Registered office address changed from The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB England to C/O Mazars Llp 90 Victoria Street Bristol BS1 6DP on 21 June 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
26 Feb 2021 AD01 Registered office address changed from S1, Bristol & Exeter House Lower Approach Road Bristol BS1 6QS England to The Chestnuts Office Pontshill Ross-on-Wye HR9 5TB on 26 February 2021
23 Feb 2021 TM01 Termination of appointment of Peter Alan James Westmore as a director on 23 February 2021
23 Dec 2020 AA Full accounts made up to 30 September 2019
03 Nov 2020 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
18 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
07 Feb 2020 MA Memorandum and Articles of Association
07 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 48.1616
14 Jan 2020 CH01 Director's details changed for Mr Edward John Brown on 2 January 2020