Advanced company searchLink opens in new window

FRALUK LIMITED

Company number 07474735

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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2017 DS01 Application to strike the company off the register
03 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
15 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 April 2016
18 Jan 2016 AR01 Annual return made up to 21 December 2015. List of shareholders has changed
Statement of capital on 2016-01-18
  • GBP 2
11 Dec 2015 AP01 Appointment of Mr Michael Richard Pratt as a director on 2 October 2015
11 Dec 2015 AP01 Appointment of Satpal Singh Dhaiwal as a director on 2 October 2015
11 Dec 2015 TM01 Termination of appointment of Mark Wigg as a director on 2 October 2015
11 Dec 2015 AP01 Appointment of Richard David Thomas as a director on 2 October 2015
11 Dec 2015 AP03 Appointment of Eric Watkins as a secretary on 2 October 2015
11 Dec 2015 TM01 Termination of appointment of David Michael Matthews as a director on 2 October 2015
10 Nov 2015 AD01 Registered office address changed from Unit 19 Britannia Way Britannia Enterprise Park Lichfield Staffordshire WS14 9UY to Ashtead Group Plc 100 Cheapside London EC2V 6DT on 10 November 2015
10 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jan 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Dec 2012 AR01 Annual return made up to 21 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
07 Sep 2012 AD01 Registered office address changed from 13 Jackman Close Fradley Lichfield Staffordshire WS13 8PW England on 7 September 2012
08 Jun 2012 AP01 Appointment of Mr David Michael Matthews as a director