Advanced company searchLink opens in new window

FRASER GORDON (2010-2015) LTD

Company number 06935247

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 105
11 Aug 2015 TM02 Termination of appointment of Robert Malcolm Gordon as a secretary on 30 June 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 105
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Aug 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
16 Aug 2012 AD02 Register inspection address has been changed from C/O C/O Coventry Engineering Ltd Units 9-11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS
16 Aug 2012 AD04 Register(s) moved to registered office address
31 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Jan 2012 CERTNM Company name changed coventry engineering services LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-31
  • NM01 ‐ Change of name by resolution
12 Aug 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
12 Aug 2011 AD01 Registered office address changed from C/O C/O Coventry Engineering Ltd Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warks CV7 9QS on 12 August 2011
12 Aug 2011 AP01 Appointment of Mr Ian Fraser Gordon as a director
12 Aug 2011 TM01 Termination of appointment of Robert Gordon as a director
12 Aug 2011 TM01 Termination of appointment of Paul Pickering as a director
12 Aug 2011 TM01 Termination of appointment of Peter Devlin as a director
22 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
14 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AD01 Registered office address changed from C/O C/O R M Gordon Units 9 & 11 Paragon Way Bayton Road Industrial Estate Coventry Warwickshire CV7 9QS United Kingdom on 20 July 2010